Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES |
2023-06-19 |
delete source_ip 147.154.18.181 |
2023-06-19 |
insert source_ip 18.193.36.153 |
2023-06-19 |
insert source_ip 3.67.141.185 |
2023-06-19 |
insert source_ip 3.127.73.216 |
2023-04-22 |
delete source_ip 147.154.17.64 |
2023-04-22 |
insert source_ip 147.154.18.181 |
2023-04-07 |
delete address B & T SKIP HIRE LIMITED WEST QUAY ROAD WINWICK WARRINGTON ENGLAND WA2 8TL |
2023-04-07 |
insert address 100 LIVERPOOL ROAD CADISHEAD MANCHESTER GREATER MANCHESTER ENGLAND M44 5AN |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update registered_address |
2023-03-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2023 FROM
B & T SKIP HIRE LIMITED WEST QUAY ROAD
WINWICK
WARRINGTON
WA2 8TL
ENGLAND |
2023-03-21 |
delete source_ip 147.154.18.181 |
2023-03-21 |
insert source_ip 147.154.17.64 |
2023-03-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-02-28 |
update statutory_documents FIRST GAZETTE |
2023-02-18 |
delete source_ip 147.154.17.64 |
2023-02-18 |
insert source_ip 147.154.18.181 |
2022-12-14 |
delete source_ip 147.154.18.181 |
2022-12-14 |
insert source_ip 147.154.17.64 |
2022-11-12 |
delete source_ip 147.154.17.64 |
2022-11-12 |
insert source_ip 147.154.18.181 |
2022-10-12 |
delete source_ip 147.154.18.181 |
2022-10-12 |
insert source_ip 147.154.17.64 |
2022-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES |
2022-07-11 |
delete source_ip 147.154.17.64 |
2022-07-11 |
insert source_ip 147.154.18.181 |
2022-05-10 |
delete source_ip 147.154.18.181 |
2022-05-10 |
insert source_ip 147.154.17.64 |
2022-04-10 |
delete source_ip 147.154.17.64 |
2022-04-10 |
insert source_ip 147.154.18.181 |
2022-03-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-03-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-02-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update num_mort_outstanding 1 => 0 |
2022-01-07 |
update num_mort_satisfied 0 => 1 |
2021-12-06 |
delete source_ip 147.154.18.181 |
2021-12-06 |
insert source_ip 147.154.17.64 |
2021-12-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-08-07 |
delete sic_code 96090 - Other service activities n.e.c. |
2021-08-07 |
insert sic_code 38110 - Collection of non-hazardous waste |
2021-08-07 |
insert sic_code 38120 - Collection of hazardous waste |
2021-08-07 |
insert sic_code 38210 - Treatment and disposal of non-hazardous waste |
2021-08-07 |
insert sic_code 38220 - Treatment and disposal of hazardous waste |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES |
2021-07-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRENDAN JOHN O'HALLORAN / 22/07/2021 |
2021-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JOHN O'HALLORAN / 22/07/2021 |
2021-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA O'HALLORAN / 22/07/2021 |
2021-07-22 |
update statutory_documents CESSATION OF BRENDAN JOHN O'HALLORAN AS A PSC |
2021-07-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY REBECCA O'HALLORAN |
2021-07-07 |
delete address 3 ANTRIM ROAD DALLAM WARRINGTON CHESHIRE WA2 8JT |
2021-07-07 |
insert address B & T SKIP HIRE LIMITED WEST QUAY ROAD WINWICK WARRINGTON ENGLAND WA2 8TL |
2021-07-07 |
update registered_address |
2021-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2021 FROM
3 ANTRIM ROAD
DALLAM
WARRINGTON
CHESHIRE
WA2 8JT |
2021-04-22 |
delete source_ip 147.154.17.64 |
2021-04-22 |
insert source_ip 147.154.18.181 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-14 |
delete source_ip 205.147.88.143 |
2020-10-14 |
insert source_ip 147.154.17.64 |
2020-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-24 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
2017-08-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN JOHN O'HALLORAN |
2016-11-13 |
delete source_ip 93.184.219.4 |
2016-11-13 |
insert source_ip 205.147.88.143 |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-26 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-07-20 => 2015-07-20 |
2015-10-07 |
update returns_next_due_date 2015-08-17 => 2016-08-17 |
2015-09-09 |
update statutory_documents 20/07/15 FULL LIST |
2015-02-12 |
update website_status FlippedRobots => OK |
2015-02-12 |
delete source_ip 93.184.220.60 |
2015-02-12 |
insert source_ip 93.184.219.4 |
2015-01-17 |
update website_status OK => FlippedRobots |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-11 |
insert index_pages_linkeddomain addthis.com |
2014-10-07 |
update returns_last_madeup_date 2013-07-20 => 2014-07-20 |
2014-10-07 |
update returns_next_due_date 2014-08-17 => 2015-08-17 |
2014-09-10 |
update statutory_documents 20/07/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-05 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-20 => 2013-07-20 |
2013-08-01 |
update returns_next_due_date 2013-08-17 => 2014-08-17 |
2013-07-25 |
update statutory_documents 20/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-20 => 2012-07-20 |
2013-06-21 |
update returns_next_due_date 2012-08-17 => 2013-08-17 |
2012-12-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-24 |
update statutory_documents 20/07/12 FULL LIST |
2011-08-17 |
update statutory_documents 20/07/11 FULL LIST |
2011-06-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-07-28 |
update statutory_documents 20/07/10 FULL LIST |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOHN O'HALLORAN / 01/10/2009 |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA O'HALLORAN / 01/10/2009 |
2010-06-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-07-23 |
update statutory_documents RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS |
2009-07-16 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-05 |
update statutory_documents CURRSHO FROM 31/07/2008 TO 31/03/2008 |
2009-05-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-08-06 |
update statutory_documents RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
2008-05-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-03-10 |
update statutory_documents DIRECTOR APPOINTED REBECCA O'HALLORAN |
2007-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/07 FROM:
1210 CENTRE PARK SQUARE
WARRINGTON
CHESHIRE WA1 1RU |
2007-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
2007-08-18 |
update statutory_documents RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS |
2006-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
2006-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/06 FROM:
C/O BAKER TILLY, FERNDEN HOUSE
CHAPEL LANE, STOCKTON
HEATH, WARRINGTON
CHESHIRE WA4 6LL |
2005-09-28 |
update statutory_documents RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS |
2005-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
2005-01-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
2004-11-02 |
update statutory_documents RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
2003-09-12 |
update statutory_documents RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS |
2002-10-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-10-22 |
update statutory_documents RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS |
2002-10-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 |
2002-03-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 |
2001-08-01 |
update statutory_documents RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS |
2001-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 |
2001-02-13 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2001-02-12 |
update statutory_documents RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS |
2001-01-09 |
update statutory_documents FIRST GAZETTE |
2000-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-08-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-29 |
update statutory_documents SECRETARY RESIGNED |
1999-07-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |