Advanced company searchLink opens in new window

BAILEYS SKIP HIRE (NORTHAMPTON) LIMITED

Company number 05925512

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Oct 2009 AP01 Appointment of David Clifford Bailey as a director
26 Sep 2009 123 Nc inc already adjusted 14/08/09
26 Sep 2009 88(2) Ad 14/08/09\gbp si 27899@1=27899\gbp ic 101/28000\
26 Sep 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
26 Sep 2009 288b Appointment terminated director glenn thomas
17 Sep 2009 288a Secretary appointed mary theresa twiselton
01 Sep 2009 287 Registered office changed on 01/09/2009 from cheney & co. 310 Wellingborough road northampton northamptonshire NN1 4EP
01 Sep 2009 288b Appointment terminated secretary pauline prosser
14 Jan 2009 AA Total exemption small company accounts made up to 30 September 2008
17 Sep 2008 363a Return made up to 05/09/08; full list of members
17 Sep 2008 288c Director's change of particulars / david prosser / 01/09/2008
17 Sep 2008 288c Secretary's change of particulars / pauline prosser / 01/09/2008
23 Jul 2008 88(2) Ad 01/10/07\gbp si 1@1=1\gbp ic 100/101\
18 Jul 2008 123 Nc inc already adjusted 01/10/07
18 Jul 2008 MEM/ARTS Memorandum and Articles of Association
18 Jul 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
27 Nov 2007 AA Accounts for a dormant company made up to 30 September 2007
11 Oct 2007 395 Particulars of mortgage/charge
23 Sep 2007 225 Accounting reference date extended from 31/03/07 to 30/09/07
14 Sep 2007 363a Return made up to 05/09/07; full list of members
21 Nov 2006 CERTNM Company name changed speedy skip waste managment limi ted\certificate issued on 21/11/06
09 Nov 2006 225 Accounting reference date shortened from 30/09/07 to 31/03/07
09 Nov 2006 288a New director appointed
09 Nov 2006 288a New secretary appointed