- Company Overview for DAWLISH SKIP HIRE LIMITED (07146743)
- Filing history for DAWLISH SKIP HIRE LIMITED (07146743)
- People for DAWLISH SKIP HIRE LIMITED (07146743)
- Charges for DAWLISH SKIP HIRE LIMITED (07146743)
- More for DAWLISH SKIP HIRE LIMITED (07146743)
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) |
---|---|---|---|
15 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
10 Jan 2017 | AA | Audited abridged accounts made up to 31 March 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
23 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from 14 Oak Tree Place Manaton Close Matford Business Park Devon EX2 8WA to 1 & 2 Mulberry Court Lustleigh Close, Matford Business Park Marsh Barton Trading Estate Exeter Devon EX2 8PW on 13 October 2015 | |
15 Jul 2015 | MR01 | Registration of charge 071467430004, created on 15 July 2015 | |
26 Mar 2015 | AP01 | Appointment of Mr Dominic Treacher as a director on 29 April 2013 | |
26 Mar 2015 | AP01 | Appointment of Mr Richard Wynford Marsh as a director on 1 November 2014 | |
26 Mar 2015 | AP01 | Appointment of Mrs Emily Delve as a director on 1 September 2014 | |
26 Mar 2015 | AP01 | Appointment of Mr Stuart Crebo as a director on 1 April 2010 | |
12 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
08 Nov 2014 | MR01 | Registration of charge 071467430003, created on 6 November 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | TM01 | Termination of appointment of Collin Hickling as a director | |
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Mar 2013 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
20 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
02 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jan 2013 | AP01 | Appointment of Mr Allan John Vodden as a director | |
25 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
14 Mar 2012 | AP01 | Appointment of Mr Steven Eric Paul Hadley as a director | |
26 Oct 2011 | AA | Accounts for a small company made up to 31 March 2011 |