Founded in 2003, Bill Dyson Skip Hire & Waste Management Ltd are based in West Yorkshire. There are 3 directors listed for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DYSON, Lisa Kathryn | 15 December 2003 | - | 1 |
DYSON, Robert William | 15 December 2003 | - | 1 |
PRITCHARD, Mark | 23 February 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 September 2020 | |
CS01 - N/A | 11 March 2020 | |
AA - Annual Accounts | 28 August 2019 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 28 February 2018 | |
CH01 - Change of particulars for director | 22 February 2018 | |
PSC04 - N/A | 22 February 2018 | |
PSC04 - N/A | 22 February 2018 | |
CH01 - Change of particulars for director | 21 February 2018 | |
CH03 - Change of particulars for secretary | 21 February 2018 | |
PSC04 - N/A | 21 February 2018 | |
CH01 - Change of particulars for director | 21 February 2018 | |
CH01 - Change of particulars for director | 21 February 2018 | |
PSC04 - N/A | 21 February 2018 | |
AA - Annual Accounts | 05 June 2017 | |
CS01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 15 July 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AP01 - Appointment of director | 24 February 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 24 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 September 2012 | |
AA - Annual Accounts | 26 July 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AA - Annual Accounts | 03 October 2011 | |
MG01 - Particulars of a mortgage or charge | 01 October 2011 | |
AR01 - Annual Return | 27 January 2011 | |
MG01 - Particulars of a mortgage or charge | 12 January 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 19 February 2008 | |
AA - Annual Accounts | 23 October 2007 | |
363s - Annual Return | 02 January 2007 | |
AA - Annual Accounts | 04 November 2006 | |
395 - Particulars of a mortgage or charge | 01 August 2006 | |
363s - Annual Return | 02 February 2006 | |
AA - Annual Accounts | 13 October 2005 | |
363s - Annual Return | 18 January 2005 | |
395 - Particulars of a mortgage or charge | 17 March 2004 | |
288a - Notice of appointment of directors or secretaries | 23 December 2003 | |
288a - Notice of appointment of directors or secretaries | 23 December 2003 | |
288b - Notice of resignation of directors or secretaries | 23 December 2003 | |
288b - Notice of resignation of directors or secretaries | 23 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 2003 | |
NEWINC - New incorporation documents | 15 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 September 2011 | Outstanding |
N/A |
Legal assignment | 11 January 2011 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 31 July 2006 | Fully Satisfied |
N/A |
Debenture | 15 March 2004 | Outstanding |
N/A |