About

Registered Number: 04693473
Date of Incorporation: 11/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 34 Middle Street South, Driffield, East Yorkshire, YO25 6PS

 

Squash Ltd was founded on 11 March 2003 and are based in Driffield, East Yorkshire, it has a status of "Active". This organisation has 3 directors listed as Bainbridge, Nicola Jane, Eckersley, John Robert, Sumpter, Paul at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAINBRIDGE, Nicola Jane 01 January 2004 01 June 2008 1
ECKERSLEY, John Robert 11 March 2003 01 January 2004 1
SUMPTER, Paul 01 June 2008 16 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 26 November 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 March 2016
CH01 - Change of particulars for director 18 March 2016
CH01 - Change of particulars for director 18 March 2016
AA - Annual Accounts 15 December 2015
RESOLUTIONS - N/A 23 November 2015
SH08 - Notice of name or other designation of class of shares 23 November 2015
TM02 - Termination of appointment of secretary 16 July 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 07 January 2011
AD01 - Change of registered office address 10 December 2010
AR01 - Annual Return 30 May 2010
CH01 - Change of particulars for director 30 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 18 April 2008
363s - Annual Return 29 April 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 11 March 2005
287 - Change in situation or address of Registered Office 22 February 2005
288c - Notice of change of directors or secretaries or in their particulars 22 February 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 21 April 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
287 - Change in situation or address of Registered Office 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
NEWINC - New incorporation documents 11 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.