- Company Overview for WEYBRIDGE SKIP HIRE LIMITED (05518133)
- Filing history for WEYBRIDGE SKIP HIRE LIMITED (05518133)
- People for WEYBRIDGE SKIP HIRE LIMITED (05518133)
- Charges for WEYBRIDGE SKIP HIRE LIMITED (05518133)
- More for WEYBRIDGE SKIP HIRE LIMITED (05518133)
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) |
---|---|---|---|
22 Jan 2025 | AD01 | Registered office address changed from C/O Aspreys Accountants Ltd, No. 5 the Heights Brooklands Weybridge Surrey KT13 0NY United Kingdom to Units 11-14 Wintersells Road Byfleet West Byfleet Surrey KT14 7LF on 22 January 2025 | |
16 Dec 2024 | PSC05 | Change of details for Weybridge Group Services Limited as a person with significant control on 16 December 2024 | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Jul 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
17 Nov 2023 | AD01 | Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to C/O Aspreys Accountants Ltd, No. 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 17 November 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Jul 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
29 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Jul 2021 | CH01 | Director's details changed for Mr Kristian Peter Ruse on 26 July 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Oct 2020 | PSC05 | Change of details for Weybridge Group Services Limited as a person with significant control on 20 October 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
08 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Feb 2020 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020 | |
26 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
03 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jul 2018 | PSC05 | Change of details for Weybridge Group Services Limited as a person with significant control on 26 July 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
19 Apr 2018 | MR01 | Registration of charge 055181330002, created on 16 April 2018 | |
08 Jan 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 31 December 2017 | |
20 Dec 2017 | AD01 | Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 20 December 2017 | |
28 Sep 2017 | PSC02 | Notification of Weybridge Group Services Limited as a person with significant control on 25 October 2016 |