A & G SKIP HIRE LTD

Company Documents

DateDescription
04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM UNIT 1 WEST LINE INDUSTRIAL ESTATE BIRTLEY CHESTER LE STREET COUNTY DURHAM DH2 1AU

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PALMER

View Document

06/11/186 November 2018 ARTICLES OF ASSOCIATION

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR STEPHEN PATTERSON

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR GRAHAM ANDREW PALMER

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM KERR

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN REED

View Document

11/09/1811 September 2018 CESSATION OF ALAN REED AS A PSC

View Document

11/09/1811 September 2018 CESSATION OF GRAHAM KERR AS A PSC

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REMONDIS JBT LIMITED

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM KERR

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN REED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN REED / 28/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KERR / 28/01/2010

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 22 CHIGWELL CLOSE PENSHAW HOUGHTON LE SPRING DH4 7EB

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/02/0825 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 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