About

Registered Number: 04995787
Date of Incorporation: 15/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire, LS19 7EW

 

Founded in 2003, Bill Dyson Skip Hire & Waste Management Ltd are based in West Yorkshire. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.