- Company Overview for COUNTY SKIPS LIMITED (05964774)
- Filing history for COUNTY SKIPS LIMITED (05964774)
- People for COUNTY SKIPS LIMITED (05964774)
- More for COUNTY SKIPS LIMITED (05964774)
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) |
---|---|---|---|
14 Nov 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
09 Nov 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Mrs Patricia Ann Ansell on 1 October 2009 | |
17 Jun 2009 | 287 | Registered office changed on 17/06/2009 from 81 holland road clacton on sea essex CO15 6EU | |
18 May 2009 | 288b | Appointment terminated director julie foweraker | |
18 May 2009 | 288b | Appointment terminated secretary gary foweraker | |
18 May 2009 | 288a | Secretary appointed mr barry john ansell | |
18 May 2009 | 288a | Director appointed mrs patricia ann ansell | |
02 Mar 2009 | 363a | Return made up to 12/10/08; full list of members | |
04 Nov 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
24 Oct 2007 | 363a | Return made up to 12/10/07; full list of members | |
25 Jul 2007 | 287 | Registered office changed on 25/07/07 from: 50 frinton road, kirby cross frinton on sea essex CO13 0LE | |
31 May 2007 | 288a | New director appointed | |
31 May 2007 | 288a | New secretary appointed | |
31 May 2007 | 288b | Director resigned | |
31 May 2007 | 288b | Secretary resigned | |
12 Oct 2006 | NEWINC | Incorporation |