Advanced company searchLink opens in new window

REDDITCH SKIP HIRE LIMITED

Company number 04230081

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
15 May 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 March 2015
23 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
28 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
24 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
18 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
18 Jun 2012 TM02 Termination of appointment of Jayne Wood as a secretary
23 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
28 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
10 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for John Sagar Adam Wood on 7 June 2010
18 Dec 2009 AA Total exemption small company accounts made up to 31 July 2009
02 Jul 2009 363a Return made up to 07/06/09; full list of members
11 May 2009 AA Total exemption small company accounts made up to 31 July 2008
09 Oct 2008 363s Return made up to 07/06/08; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
29 Aug 2008 225 Accounting reference date extended from 30/06/2008 to 31/07/2008
13 Aug 2008 363a Return made up to 07/06/08; full list of members
09 Apr 2008 AA Accounts for a dormant company made up to 30 June 2007
03 Jul 2007 395 Particulars of mortgage/charge
13 Jun 2007 363a Return made up to 07/06/07; full list of members
09 May 2007 287 Registered office changed on 09/05/07 from: foley house c/o horwath clark whitehillllp foley house 123 stourport rd kidderminster DY11 7BW
01 Aug 2006 AA Accounts for a dormant company made up to 30 June 2006