- Company Overview for QUICK SKIPS (TELFORD) LIMITED (05742603)
- Filing history for QUICK SKIPS (TELFORD) LIMITED (05742603)
- People for QUICK SKIPS (TELFORD) LIMITED (05742603)
- Charges for QUICK SKIPS (TELFORD) LIMITED (05742603)
- More for QUICK SKIPS (TELFORD) LIMITED (05742603)
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
|
|
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
|
|
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
|
|
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 |