About

Registered Number: 04778908
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 95 Greendale Road, Port Sunlight, Merseyside, CH62 4XE

 

Having been setup in 2003, A 2 B Skip Hire (Wirral) Ltd are based in Merseyside, it's status at Companies House is "Active". There is one director listed as Campbell, Bernard for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Bernard 28 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 27 November 2019
CS01 - N/A 26 November 2019
PSC04 - N/A 26 November 2019
SH01 - Return of Allotment of shares 26 November 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
AA - Annual Accounts 31 January 2017
CH01 - Change of particulars for director 18 August 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 28 January 2009
363s - Annual Return 03 July 2008
AA - Annual Accounts 22 April 2008
395 - Particulars of a mortgage or charge 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
395 - Particulars of a mortgage or charge 18 October 2007
363s - Annual Return 12 September 2007
287 - Change in situation or address of Registered Office 12 June 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 08 July 2004
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
287 - Change in situation or address of Registered Office 12 June 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 April 2008 Outstanding

N/A

Legal mortgage 10 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.