A & A SKIP HIRE LTD

Company Documents

DateDescription
17/08/2417 August 2024 Final Gazette dissolved following liquidation

View Document

17/05/2417 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2023-05-22

View Document

22/05/2322 May 2023 Statement of affairs

View Document

22/05/2322 May 2023 Appointment of a voluntary liquidator

View Document

22/05/2322 May 2023 Resolutions

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

18/11/2118 November 2021 Director's details changed for Mr Paul Vale on 2021-11-17

View Document

17/11/2117 November 2021 Registered office address changed from Yard 14 Harbet Road London N18 3HQ England to 47 Butt Road Colchester Essex CO3 3BZ on 2021-11-17

View Document

16/11/2116 November 2021 Previous accounting period shortened from 2022-01-31 to 2021-09-30

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Registered office address changed from 13 North Street Nazeing Waltham Abbey Essex EN9 2NH to Yard 14 Harbet Road London N18 3HQ on 2021-06-24

View Document

15/06/2115 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 APPOINTMENT TERMINATED, SECRETARY SARAH VALE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

28/10/2028 October 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19

View Document

26/10/2026 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 SECRETARY APPOINTED MRS SARAH JANE VALE

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, SECRETARY REBECCA PRYOR

View Document

12/02/2012 February 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

01/01/201 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM C/O OAK PORCH HOUSE 5 WESTERN ROAD NAZEING WALTHAM ABBEY ESSEX EN9 2QN

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 13 NORTH STREET NAZEING WALTHAM ABBEY ESSEX EN9 2NH ENGLAND

View Document

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/10/1316 October 2013 COMPANY NAME CHANGED LONDON WASTE RECYCLING (UK) LIMITED CERTIFICATE ISSUED ON 16/10/13

View Document

10/10/1310 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1313 March 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/03/112 March 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

24/02/1124 February 2011 SECRETARY APPOINTED MISS REBECCA PRYOR

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY PAUL VALE

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VALE / 01/11/2009

View Document

01/02/101 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL VALE / 01/11/2009

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 133 SEWARDSTONE ROAD LONDON E4 7PA

View Document

10/11/0910 November 2009 PREVSHO FROM 28/02/2009 TO 31/01/2009

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 PREVEXT FROM 31/01/2009 TO 28/02/2009

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WISE

View Document

11/01/0811 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company