About

Registered Number: 05518133
Date of Incorporation: 26/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

 

Established in 2005, Weybridge Skip Hire Ltd has its registered office in Esher, it has a status of "Active". The companies directors are Ruse, Kristian Peter, Ruse, Adam Oliver, Ruse, Kristian Peter, Ruse, Peter, Ruse, Peter David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSE, Kristian Peter 24 October 2016 - 1
RUSE, Adam Oliver 01 August 2013 26 September 2016 1
RUSE, Kristian Peter 01 August 2013 01 March 2015 1
RUSE, Peter 26 September 2016 24 October 2016 1
RUSE, Peter David 17 October 2005 01 July 2014 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 08 April 2020
AD01 - Change of registered office address 01 February 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 03 June 2019
AA - Annual Accounts 28 September 2018
PSC05 - N/A 26 July 2018
CS01 - N/A 26 July 2018
MR01 - N/A 19 April 2018
AA01 - Change of accounting reference date 08 January 2018
AD01 - Change of registered office address 20 December 2017
PSC02 - N/A 28 September 2017
PSC09 - N/A 28 September 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 25 April 2017
TM01 - Termination of appointment of director 26 October 2016
AP01 - Appointment of director 26 October 2016
MR01 - N/A 20 October 2016
CS01 - N/A 04 October 2016
TM01 - Termination of appointment of director 30 September 2016
AP01 - Appointment of director 30 September 2016
AD01 - Change of registered office address 26 August 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 28 October 2015
TM02 - Termination of appointment of secretary 28 October 2015
AA - Annual Accounts 30 April 2015
TM01 - Termination of appointment of director 19 March 2015
AR01 - Annual Return 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
AA - Annual Accounts 29 April 2014
AP01 - Appointment of director 08 October 2013
AP01 - Appointment of director 08 October 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 25 April 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 20 August 2012
AD01 - Change of registered office address 20 August 2012
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 05 August 2011
CH04 - Change of particulars for corporate secretary 05 August 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 01 May 2010
CH04 - Change of particulars for corporate secretary 03 March 2010
AD01 - Change of registered office address 04 December 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 24 August 2006
288b - Notice of resignation of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
CERTNM - Change of name certificate 21 October 2005
NEWINC - New incorporation documents 26 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2018 Outstanding

N/A

A registered charge 19 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.