-
A1 BUDGET SKIPS LTD - 33 West Borough, Wimborne, BH21 1LT, England, United Kingdom
Company Information
- Company registration number
- 06387680
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 33 West Borough
- Wimborne
- BH21 1LT
- England 33 West Borough, Wimborne, BH21 1LT, England UK
Management
- Managing Directors
- WINSLOW, Brian Patrick
- HILLIER, Dean Lesley David
- HILLIER, Steven Paul
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-10-02
- Age Of Company 2007-10-02 16 years
- SIC/NACE
- 38110
Ownership
- Beneficial Owners
- Mr Michael Lancaster
- June Ann Lancaster
- -
- -
- Mr Brian Patrick Winslow
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-07-31
- Last Date: 2021-10-31
- Last Return Made Up To:
- 2012-10-02
- Annual Return
- Due Date: 2024-10-14
- Last Date: 2023-09-30
-
A1 BUDGET SKIPS LTD Company Description
- A1 BUDGET SKIPS LTD is a ltd registered in United Kingdom with the Company reg no 06387680. Its current trading status is "live". It was registered 2007-10-02. It has declared SIC or NACE codes as "38110". It has 3 directors The latest accounts are filed up to 2021-10-31. The latest annual return was filed up to 2012-10-02.It can be contacted at 33 West Borough .
Get A1 BUDGET SKIPS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: A1 Budget Skips Ltd - 33 West Borough, Wimborne, BH21 1LT, England, United Kingdom
- 2007-10-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for A1 BUDGET SKIPS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
dissolved-compulsory-strike-off-suspended (2023-10-10) - DISS16(SOAS)
-
confirmation-statement-with-updates (2023-10-13) - CS01
-
gazette-filings-brought-up-to-date (2023-10-14) - DISS40
-
gazette-notice-compulsory (2023-09-26) - GAZ1
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-05-25) - AA
-
change-to-a-person-with-significant-control (2022-10-05) - PSC04
-
change-person-director-company-with-change-date (2022-10-05) - CH01
-
confirmation-statement-with-updates (2022-10-05) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-09-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-07-28) - AA
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-10-29) - PSC01
-
appoint-person-director-company-with-name-date (2020-10-29) - AP01
-
termination-director-company-with-name-termination-date (2020-10-29) - TM01
-
appoint-person-director-company-with-name-date (2020-03-20) - AP01
-
cessation-of-a-person-with-significant-control (2020-10-29) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-29) - AD01
-
confirmation-statement-with-no-updates (2020-10-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-27) - AA
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-10-02) - CH01
-
change-to-a-person-with-significant-control (2019-10-02) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2019-08-05) - AA
-
confirmation-statement-with-no-updates (2019-10-02) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-11-28) - AP01
-
confirmation-statement-with-no-updates (2018-10-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-10) - AA
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-02-08) - MR04
-
confirmation-statement-with-no-updates (2017-10-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-28) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-03) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-23) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-10) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-13) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-03-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-08) - AR01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-11-09) - SH01
-
accounts-with-accounts-type-total-exemption-small (2012-04-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-16) - AR01
-
appoint-person-director-company-with-name (2012-11-09) - AP01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-13) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-18) - AR01
-
legacy (2010-09-08) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-02-11) - AA
keyboard_arrow_right 2009
-
legacy (2009-08-04) - 287
-
accounts-with-accounts-type-total-exemption-small (2009-02-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-04) - AR01
-
change-sail-address-company (2009-11-04) - AD02
-
change-person-director-company-with-change-date (2009-11-04) - CH01
keyboard_arrow_right 2008
-
legacy (2008-10-15) - 363a
-
legacy (2008-04-17) - 288b
keyboard_arrow_right 2007
-
legacy (2007-11-08) - 288a
-
legacy (2007-11-01) - 288a
-
legacy (2007-11-01) - 287
-
legacy (2007-10-08) - 288b
-
incorporation-company (2007-10-02) - NEWINC