Advanced company searchLink opens in new window

M. & M. SKIP HIRE LIMITED

Company number 02693780

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)
06 Apr 2016 TM01 Termination of appointment of Mark Andrew Griggs as a director on 31 March 2016
22 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 160
22 Feb 2016 CH01 Director's details changed for Mr Mark Andrew Griggs on 22 February 2016
22 Feb 2016 CH01 Director's details changed for Mr Adam Ghassan Pharaon on 22 February 2016
22 Feb 2016 CH03 Secretary's details changed for Mr Adam Pharaon on 22 February 2016
04 Jan 2016 AA Accounts for a medium company made up to 31 March 2015
18 Aug 2015 CH01 Director's details changed for Mr Mark Andrew Griggs on 13 August 2015
31 Jul 2015 AP01 Appointment of Mr Robert Denis John Fluckiger as a director on 25 June 2015
06 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 160
09 Jan 2015 AA Accounts for a medium company made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 160
03 Jan 2014 AA Full accounts made up to 31 March 2013
31 Dec 2013 TM02 Termination of appointment of Mandy Constance as a secretary
31 Dec 2013 AP03 Appointment of Mr Adam Pharaon as a secretary
31 Dec 2013 TM01 Termination of appointment of Mandy Constance as a director
19 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
23 Nov 2012 AA Full accounts made up to 31 March 2012
09 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
09 Mar 2012 AP01 Appointment of Adam Pharaon as a director
09 Mar 2012 TM01 Termination of appointment of Roger Marshall as a director
11 Oct 2011 AA Full accounts made up to 31 March 2011
25 Feb 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
25 Feb 2011 CH01 Director's details changed for Mrs Mandy Jayne Constance on 16 February 2010
25 Feb 2011 CH03 Secretary's details changed for Mandy Jayne Constance on 16 February 2010
15 Dec 2010 AA Accounts for a small company made up to 31 March 2010