- Company Overview for STEVENAGE SKIP HIRE LIMITED (05656492)
- Filing history for STEVENAGE SKIP HIRE LIMITED (05656492)
- People for STEVENAGE SKIP HIRE LIMITED (05656492)
- Charges for STEVENAGE SKIP HIRE LIMITED (05656492)
- More for STEVENAGE SKIP HIRE LIMITED (05656492)
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) |
---|---|---|---|
25 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Feb 2011 | AD01 | Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 3 February 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
17 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Mr Robert Bell on 24 November 2009 | |
06 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Apr 2009 | 288b | Appointment terminated secretary gary smithson | |
24 Dec 2008 | 363a | Return made up to 16/12/08; full list of members | |
06 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
20 Dec 2007 | 363a | Return made up to 16/12/07; full list of members | |
20 Jul 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
13 Jul 2007 | 287 | Registered office changed on 13/07/07 from: 36, wyre grove edgware middlesex HA8 8UW | |
08 Jan 2007 | 363s |
Return made up to 16/12/06; full list of members
|
|
23 Feb 2006 | 288a | New director appointed | |
10 Feb 2006 | 288a | New secretary appointed | |
19 Dec 2005 | 288b | Secretary resigned | |
19 Dec 2005 | 288b | Director resigned | |
16 Dec 2005 | NEWINC | Incorporation |