Advanced company searchLink opens in new window

QUICK SKIPS (TELFORD) LIMITED

Company number 05742603

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)
07 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 4
14 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Jun 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
20 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
29 Apr 2013 CH01 Director's details changed for Mr Nigel Keith Jones on 1 April 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
16 Apr 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Janet Marshall on 1 March 2010
15 Apr 2010 CH01 Director's details changed for Nigel Keith Jones on 1 March 2010
15 Apr 2010 CH01 Director's details changed for Michael Peter Marshall on 1 March 2010
14 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Apr 2009 363a Return made up to 14/03/09; full list of members
09 Apr 2009 287 Registered office changed on 09/04/2009 from unit 3A springhill trading estate, aston street shifnal shropshire TF11 8DR