Arthurs Skips Ltd was founded on 22 June 2001 and has its registered office in Sheffield, it's status at Companies House is "Active". The organisation has no directors listed. We don't currently know the number of employees at the organisation.
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 June 2020 | |
AA - Annual Accounts | 20 February 2020 | |
MR01 - N/A | 28 January 2020 | |
CS01 - N/A | 11 June 2019 | |
AA - Annual Accounts | 18 April 2019 | |
MR01 - N/A | 19 March 2019 | |
AD01 - Change of registered office address | 24 October 2018 | |
SH08 - Notice of name or other designation of class of shares | 20 June 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 June 2018 | |
RESOLUTIONS - N/A | 14 June 2018 | |
CS01 - N/A | 14 June 2018 | |
CC04 - Statement of companies objects | 14 June 2018 | |
AA - Annual Accounts | 23 January 2018 | |
CS01 - N/A | 15 June 2017 | |
AA - Annual Accounts | 28 April 2017 | |
MR01 - N/A | 31 August 2016 | |
AR01 - Annual Return | 17 June 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 18 June 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AR01 - Annual Return | 13 June 2014 | |
AA - Annual Accounts | 27 May 2014 | |
AR01 - Annual Return | 06 June 2013 | |
AD01 - Change of registered office address | 03 April 2013 | |
AA - Annual Accounts | 04 March 2013 | |
MG01 - Particulars of a mortgage or charge | 18 September 2012 | |
AR01 - Annual Return | 13 June 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 29 June 2011 | |
CH01 - Change of particulars for director | 29 June 2011 | |
CH01 - Change of particulars for director | 29 June 2011 | |
CH01 - Change of particulars for director | 29 June 2011 | |
CH03 - Change of particulars for secretary | 29 June 2011 | |
AD01 - Change of registered office address | 16 March 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 05 July 2010 | |
RESOLUTIONS - N/A | 15 February 2010 | |
AA - Annual Accounts | 04 December 2009 | |
363a - Annual Return | 22 June 2009 | |
AA - Annual Accounts | 14 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 October 2008 | |
363a - Annual Return | 11 June 2008 | |
AA - Annual Accounts | 06 March 2008 | |
363a - Annual Return | 11 July 2007 | |
AA - Annual Accounts | 01 March 2007 | |
363a - Annual Return | 17 August 2006 | |
AA - Annual Accounts | 20 June 2006 | |
363s - Annual Return | 21 July 2005 | |
AA - Annual Accounts | 19 April 2005 | |
363s - Annual Return | 07 July 2004 | |
AA - Annual Accounts | 05 July 2004 | |
363s - Annual Return | 06 July 2003 | |
AA - Annual Accounts | 08 December 2002 | |
363s - Annual Return | 18 July 2002 | |
225 - Change of Accounting Reference Date | 08 May 2002 | |
288a - Notice of appointment of directors or secretaries | 31 July 2001 | |
288a - Notice of appointment of directors or secretaries | 31 July 2001 | |
288a - Notice of appointment of directors or secretaries | 31 July 2001 | |
287 - Change in situation or address of Registered Office | 31 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 July 2001 | |
287 - Change in situation or address of Registered Office | 03 July 2001 | |
288b - Notice of resignation of directors or secretaries | 03 July 2001 | |
288b - Notice of resignation of directors or secretaries | 03 July 2001 | |
NEWINC - New incorporation documents | 22 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 January 2020 | Outstanding |
N/A |
A registered charge | 27 February 2019 | Outstanding |
N/A |
A registered charge | 30 August 2016 | Outstanding |
N/A |
Debenture | 11 September 2012 | Outstanding |
N/A |