- Company Overview for PAUL RIDDEL SKIPS LIMITED (04795359)
- Filing history for PAUL RIDDEL SKIPS LIMITED (04795359)
- People for PAUL RIDDEL SKIPS LIMITED (04795359)
- Charges for PAUL RIDDEL SKIPS LIMITED (04795359)
- Registers for PAUL RIDDEL SKIPS LIMITED (04795359)
- More for PAUL RIDDEL SKIPS LIMITED (04795359)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jul 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
11 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with updates | |
05 Jun 2024 | CH01 | Director's details changed for Mr Robert Karl Brough on 5 June 2024 | |
05 Jun 2024 | CH01 | Director's details changed for David Joseph Unwin on 5 June 2024 | |
05 Jun 2024 | AD01 | Registered office address changed from Recycling Centre Hemingby Lane Horncastle Lincolnshire LN9 5PN to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 5 June 2024 | |
11 Apr 2024 | PSC02 | Notification of Unique Investment Group Limited as a person with significant control on 6 March 2024 | |
11 Apr 2024 | PSC07 | Cessation of Susan Elaine Riddel as a person with significant control on 6 March 2024 | |
11 Apr 2024 | PSC07 | Cessation of Paul James Riddel as a person with significant control on 6 March 2024 | |
07 Mar 2024 | AP01 | Appointment of Mr Robert Karl Brough as a director on 6 March 2024 | |
07 Mar 2024 | AP01 | Appointment of David Joseph Unwin as a director on 6 March 2024 | |
07 Mar 2024 | TM01 | Termination of appointment of Susan Elaine Riddel as a director on 6 March 2024 | |
07 Mar 2024 | TM01 | Termination of appointment of Paul James Riddel as a director on 6 March 2024 | |
07 Mar 2024 | TM02 | Termination of appointment of Susan Elaine Riddel as a secretary on 6 March 2024 | |
09 Nov 2023 | MR04 | Satisfaction of charge 047953590001 in full | |
02 Nov 2023 | PSC04 | Change of details for Mrs Susan Elaine Riddel as a person with significant control on 2 November 2023 | |
02 Nov 2023 | PSC04 | Change of details for Mr Paul James Riddel as a person with significant control on 2 November 2023 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
27 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
26 Apr 2023 | AD02 | Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS | |
22 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
13 Jun 2022 | CH01 | Director's details changed for Susan Elaine Riddel on 13 June 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Paul James Riddel on 13 June 2022 | |
27 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
11 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 |