- Company Overview for TIDYSITE SKIP SERVICES LIMITED (04702157)
- Filing history for TIDYSITE SKIP SERVICES LIMITED (04702157)
- People for TIDYSITE SKIP SERVICES LIMITED (04702157)
- Charges for TIDYSITE SKIP SERVICES LIMITED (04702157)
- More for TIDYSITE SKIP SERVICES LIMITED (04702157)
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) |
---|---|---|---|
21 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | CH01 | Director's details changed for Mr Andrew James Hampton on 19 March 2016 | |
21 Mar 2016 | CH03 | Secretary's details changed for Elizabeth Jayne Hampton on 19 March 2016 | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 May 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Mar 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Mar 2009 | 363a | Return made up to 19/03/09; full list of members | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Feb 2009 | 287 | Registered office changed on 06/02/2009 from parkhouse road east parkhouse industrial estate east chesterton newcastle under lyme staffordshire ST5 7RB | |
31 Mar 2008 | 363a | Return made up to 19/03/08; full list of members | |
08 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |