Advanced company searchLink opens in new window

FINNEYS TIPPER HIRE LIMITED

Company number 07200656

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)
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
10 Mar 2016 CH01 Director's details changed
09 Mar 2016 CH03 Secretary's details changed for Mrs Julie Finney on 9 March 2016
09 Mar 2016 CH01 Director's details changed for Mr Charles Finney on 9 March 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jun 2015 CH03 Secretary's details changed for Mrs Julie Finney on 27 March 2015
15 Jun 2015 CH01 Director's details changed for Mr Charles Finney on 27 March 2015
25 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
22 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jul 2011 AD01 Registered office address changed from Lynmere Moss Farm Delamere Northwich Cheshire CW8 2JD on 6 July 2011
06 Jul 2011 TM01 Termination of appointment of Julie Finney as a director
14 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
04 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jul 2010 AD01 Registered office address changed from Grange Yard Grange Lane Winsford Cheshire CW72BP England on 14 July 2010
24 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted