- 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) |
---|---|---|---|
28 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 28 September 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
25 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Peter Ruse as a director on 24 October 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr Kristian Peter Ruse as a director on 24 October 2016 | |
20 Oct 2016 | MR01 | Registration of charge 055181330001, created on 19 October 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
30 Sep 2016 | TM01 | Termination of appointment of Adam Oliver Ruse as a director on 26 September 2016 | |
30 Sep 2016 | AP01 | Appointment of Mr Peter Ruse as a director on 26 September 2016 | |
26 Aug 2016 | AD01 | Registered office address changed from Dukes Court 3rd Floor North 32 Duke Street St. James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 26 August 2016 | |
19 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | TM02 | Termination of appointment of Badger Hakim Secretaries Limited as a secretary on 15 July 2014 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Mar 2015 | TM01 | Termination of appointment of Kristian Peter Ruse as a director on 1 March 2015 | |
18 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Aug 2014 | TM01 | Termination of appointment of Peter David Ruse as a director on 1 July 2014 | |
29 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
08 Oct 2013 | AP01 | Appointment of Mr Kristian Peter Ruse as a director | |
08 Oct 2013 | AP01 | Appointment of Mr Adam Oliver Ruse as a director | |
28 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
25 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
04 Sep 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
20 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
20 Aug 2012 | AD01 | Registered office address changed from 3Rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF on 20 August 2012 |