- Company Overview for TOP BINS SKIP HIRE LTD (12623475)
- Filing history for TOP BINS SKIP HIRE LTD (12623475)
- People for TOP BINS SKIP HIRE LTD (12623475)
- More for TOP BINS SKIP HIRE LTD (12623475)
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) |
---|---|---|---|
05 Jun 2025 | CS01 | Confirmation statement made on 25 May 2025 with no updates | |
28 May 2025 | AA | Micro company accounts made up to 31 May 2024 | |
07 May 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2024 | AA | Micro company accounts made up to 31 May 2023 | |
10 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2024 | CS01 | Confirmation statement made on 25 May 2024 with no updates | |
24 May 2024 | CH01 | Director's details changed for Mr David Paul Shaddick on 24 May 2024 | |
24 May 2024 | CH01 | Director's details changed for Mrs Jacqueline Shaddick on 24 May 2024 | |
24 May 2024 | AD01 | Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL United Kingdom to Bury Lodge Bury Road Stowmarket IP14 1JA on 24 May 2024 | |
25 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
28 Jun 2022 | CH01 | Director's details changed for Mrs Jacqueline Shaddick on 28 June 2022 | |
28 Jun 2022 | PSC04 | Change of details for Mr David Paul Shaddick as a person with significant control on 28 June 2022 | |
28 Jun 2022 | CH01 | Director's details changed for Mr David Paul Shaddick on 28 June 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with updates | |
14 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
08 Jul 2021 | CH01 | Director's details changed for Mr David Paul Shaddick on 24 March 2021 | |
08 Jul 2021 | CH01 | Director's details changed for Mr David Paul Shaddick on 24 March 2021 | |
08 Jul 2021 | AD01 | Registered office address changed from 3 Hall Farm Bungalows Old Norwich Rd Barham Ipswich Suffolk IP6 0SS to Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL on 8 July 2021 | |
28 Jun 2021 | AP01 | Appointment of Mrs Jacqueline Shaddick as a director on 1 April 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
28 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
28 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|