About

Registered Number: 04239397
Date of Incorporation: 22/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: The Old Gas Works, Parkwood Road, Sheffield, S3 8AG,

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.