- Company Overview for REDDITCH SKIP HIRE LIMITED (04230081)
- Filing history for REDDITCH SKIP HIRE LIMITED (04230081)
- People for REDDITCH SKIP HIRE LIMITED (04230081)
- Charges for REDDITCH SKIP HIRE LIMITED (04230081)
- More for REDDITCH SKIP HIRE LIMITED (04230081)
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
|
|
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
|
|
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
|
|
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
|
|
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 |