Skips@Home LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
WELLS FARGO SKIPS LIMITED
Company type Private Limited Company , Active Company Number 03347372 Record last updated Tuesday, January 16, 2018 6:36:21 AM UTC Official Address Kelsall House Stafford Court 1 Park The Nedge There are 13 companies registered at this street
Postal Code TF33BD Sector Collection of non-hazardous waste
Visits Document Type Publication date Download link Financials Jun 23, 2017 Annual accounts Registry Apr 19, 2017 Confirmation statement made , with updates Registry Jul 26, 2016 Auditor's letter of resignation Registry Jul 26, 2016 Change of registered office address Registry Jul 25, 2016 Appointment of a person as Secretary Registry Jul 25, 2016 Resignation of one Director Registry Jul 25, 2016 Resignation of one Director 2597623... Registry Jul 25, 2016 Resignation of one Director Registry Jul 25, 2016 Resignation of one Secretary Registry Jul 25, 2016 Appointment of a person as Director Registry Jul 25, 2016 Appointment of a person as Director 2597623... Registry Jul 25, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Jul 21, 2016 Three appointments: 3 men Registry Jun 13, 2016 Second filing with mud for form ar01 Financials Jun 9, 2016 Annual accounts Registry May 12, 2016 Appointment of a person as Secretary Registry May 12, 2016 Resignation of one Secretary Registry Apr 21, 2016 Annual return Registry Apr 11, 2016 Appointment of a woman as Secretary Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Jan 6, 2016 Resignation of one Director Registry Dec 21, 2015 Appointment of a person as Director Registry Dec 1, 2015 Resignation of one Company Director and one Director (a man) Financials Sep 23, 2015 Annual accounts Registry Sep 2, 2015 Resolution Registry Aug 27, 2015 Registration of a charge / charge code Registry Aug 24, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Aug 24, 2015 Statement of satisfaction of a charge / full / charge no 1 1655228... Registry Jun 2, 2015 Appointment of a person as Secretary Registry May 29, 2015 Resignation of one Secretary Registry May 22, 2015 Resignation of one Secretary (a man) Registry Apr 30, 2015 Annual return Financials Sep 30, 2014 Annual accounts Registry Jul 11, 2014 Appointment of a person as Secretary Registry Jul 11, 2014 Resignation of one Secretary Registry Jul 10, 2014 Appointment of a man as Secretary Registry May 1, 2014 Annual return Financials Sep 30, 2013 Annual accounts Registry Apr 22, 2013 Annual return Registry Apr 2, 2013 Appointment of a man as Director Registry Apr 2, 2013 Appointment of a person as Director Registry Apr 2, 2013 Resignation of one Director Registry Feb 28, 2013 Appointment of a woman as Secretary Registry Feb 28, 2013 Appointment of a person as Secretary Registry Jan 2, 2013 Resignation of one Secretary Registry Dec 31, 2012 Resignation of one Secretary (a woman) Registry Aug 15, 2012 Auditor's letter of resignation Registry May 3, 2012 Annual return Financials Apr 30, 2012 Annual accounts Registry Dec 12, 2011 Memorandum of association Registry Dec 12, 2011 Resolution Registry Dec 8, 2011 Mortgage Financials Nov 23, 2011 Annual accounts Registry May 10, 2011 Annual return Financials Aug 24, 2010 Annual accounts Registry Aug 20, 2010 Appointment of a person as Director Registry Aug 11, 2010 Resignation of one Director Registry Jul 26, 2010 Appointment of a man as Company Director and Director Registry Jul 23, 2010 Resignation of one Chief Executive Officer and one Director (a man) Registry May 4, 2010 Annual return Registry May 4, 2010 Change of particulars for director Registry Nov 11, 2009 Change of particulars for director 8140520... Registry Nov 11, 2009 Change of particulars for director Registry Nov 11, 2009 Change of particulars for director 8140547... Registry Nov 11, 2009 Change of particulars for secretary Registry Sep 13, 2009 Appointment of a person Registry Aug 24, 2009 Appointment of a man as Finance Director and Director Registry Jul 24, 2009 Resignation of a person Registry Jul 17, 2009 Resignation of one Director (a man) Financials Jul 7, 2009 Annual accounts Registry Apr 14, 2009 Annual return Registry Mar 18, 2009 Resignation of a person Registry Feb 27, 2009 Appointment of a person Registry Feb 25, 2009 Resignation of one Director (a man) Registry Jan 27, 2009 Appointment of a man as Director Financials Jul 15, 2008 Annual accounts Registry Apr 22, 2008 Annual return Registry Oct 30, 2007 Notice of change of directors or secretaries or in their particulars Registry Oct 30, 2007 Notice of change of directors or secretaries or in their particulars 1880190... Registry Aug 21, 2007 Appointment of a person Registry Jul 24, 2007 Appointment of a man as Director Registry Jun 3, 2007 Declaration in relation to assistance for the acquisition of shares Registry Jun 3, 2007 Resolution Registry May 25, 2007 Particulars of a mortgage or charge Registry Apr 24, 2007 Annual return Registry Apr 23, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 23, 2007 Memorandum of association Registry Apr 18, 2007 Company name change Registry Apr 18, 2007 Change of name certificate Financials Apr 12, 2007 Annual accounts Financials Aug 1, 2006 Annual accounts 1832007... Registry Apr 25, 2006 Annual return Registry Aug 10, 2005 Resignation of a person Registry Jul 27, 2005 Resignation of one Director (a man) Registry May 25, 2005 Resignation of a person Registry May 25, 2005 Appointment of a person Registry May 25, 2005 Resignation of a person Registry May 25, 2005 Resignation of a person 1753523... Registry May 25, 2005 Appointment of a person Registry May 11, 2005 Particulars of a mortgage or charge