Ace Bates Skip Hire Ltd was registered on 30 July 1996. Bates, Thomas Andrew, Carson, John Boyd are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATES, Thomas Andrew | 18 June 2019 | - | 1 |
CARSON, John Boyd | 17 October 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 February 2020 | |
AA - Annual Accounts | 27 September 2019 | |
AP01 - Appointment of director | 19 June 2019 | |
AP01 - Appointment of director | 19 June 2019 | |
CS01 - N/A | 08 February 2019 | |
AA - Annual Accounts | 15 September 2018 | |
CS01 - N/A | 21 February 2018 | |
TM01 - Termination of appointment of director | 22 December 2017 | |
AA - Annual Accounts | 25 September 2017 | |
AD01 - Change of registered office address | 23 June 2017 | |
MR04 - N/A | 31 May 2017 | |
AD01 - Change of registered office address | 30 May 2017 | |
CS01 - N/A | 10 March 2017 | |
AA - Annual Accounts | 23 September 2016 | |
AR01 - Annual Return | 15 March 2016 | |
MR04 - N/A | 19 February 2016 | |
AA - Annual Accounts | 21 September 2015 | |
AR01 - Annual Return | 13 February 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 31 January 2014 | |
TM01 - Termination of appointment of director | 28 October 2013 | |
TM02 - Termination of appointment of secretary | 28 October 2013 | |
TM01 - Termination of appointment of director | 28 October 2013 | |
AP01 - Appointment of director | 28 October 2013 | |
AP01 - Appointment of director | 28 October 2013 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 21 February 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 17 February 2012 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
CH03 - Change of particulars for secretary | 09 February 2010 | |
AA - Annual Accounts | 28 October 2009 | |
371S(NI) - N/A | 24 February 2009 | |
AC(NI) - N/A | 10 October 2008 | |
371S(NI) - N/A | 01 March 2008 | |
AC(NI) - N/A | 25 October 2007 | |
371S(NI) - N/A | 08 February 2007 | |
AC(NI) - N/A | 05 October 2006 | |
371S(NI) - N/A | 02 April 2006 | |
402(NI) - N/A | 07 February 2006 | |
AC(NI) - N/A | 26 November 2005 | |
402(NI) - N/A | 20 April 2005 | |
371S(NI) - N/A | 17 April 2005 | |
AC(NI) - N/A | 15 September 2004 | |
233(NI) - N/A | 18 June 2004 | |
G98-2(NI) - N/A | 11 May 2004 | |
371S(NI) - N/A | 16 April 2004 | |
371S(NI) - N/A | 16 April 2004 | |
371S(NI) - N/A | 15 April 2004 | |
AC(NI) - N/A | 29 April 2003 | |
296(NI) - N/A | 28 March 2003 | |
AC(NI) - N/A | 17 May 2002 | |
AC(NI) - N/A | 31 May 2001 | |
371S(NI) - N/A | 01 April 2001 | |
371S(NI) - N/A | 24 August 2000 | |
AC(NI) - N/A | 24 August 2000 | |
371S(NI) - N/A | 13 October 1999 | |
295(NI) - N/A | 30 July 1999 | |
AC(NI) - N/A | 07 April 1999 | |
AC(NI) - N/A | 07 April 1999 | |
371S(NI) - N/A | 06 August 1998 | |
371S(NI) - N/A | 03 October 1997 | |
296(NI) - N/A | 15 August 1996 | |
MISC - Miscellaneous document | 30 July 1996 | |
MEM(NI) - N/A | 30 July 1996 | |
ARTS(NI) - N/A | 30 July 1996 | |
G23(NI) - N/A | 30 July 1996 | |
G21(NI) - N/A | 30 July 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Solicitors letter of undertaking | 27 January 2006 | Fully Satisfied |
N/A |
Debenture | 18 April 2005 | Fully Satisfied |
N/A |