- Company Overview for CHELMSFORD SKIP HIRE LIMITED (04552656)
- Filing history for CHELMSFORD SKIP HIRE LIMITED (04552656)
- People for CHELMSFORD SKIP HIRE LIMITED (04552656)
- More for CHELMSFORD SKIP HIRE LIMITED (04552656)
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) |
---|---|---|---|
03 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
01 Dec 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
12 Sep 2023 | AD01 | Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to Greenacres Old Packards Lane Wormingford Colchester Essex CO6 3AH on 12 September 2023 | |
31 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
14 Oct 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
26 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with updates | |
15 Sep 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
07 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
01 Sep 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
22 Aug 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
13 Dec 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
14 Jun 2017 | AD01 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Apr 2016 | AP03 | Appointment of Mr Mark Roy Slade as a secretary on 7 February 2016 | |
21 Apr 2016 | TM02 | Termination of appointment of Patricia Christine Slade as a secretary on 7 February 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Patricia Christine Slade as a director on 7 February 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2016-04-15
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2015 |