ALLEN'S SKIP HIRE LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Progress report in a winding up by the court

View Document

02/12/242 December 2024 Registered office address changed from Bircham Farm Mildenhall Road Littleport Ely Cambridgeshire CB7 4SY England to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 2024-12-02

View Document

29/11/2429 November 2024 Registered office address changed from Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY to Bircham Farm Mildenhall Road Littleport Ely Cambridgeshire CB7 4SY on 2024-11-29

View Document

08/05/248 May 2024 Registered office address changed from L19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT England to Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY on 2024-05-08

View Document

05/03/245 March 2024 Appointment of a liquidator

View Document

09/01/249 January 2024 Court order

View Document

14/11/2314 November 2023 Director's details changed for Mr Jack Thompson on 2023-10-01

View Document

14/11/2314 November 2023 Registered office address changed from Allens Skip Hire Willow Row Ten Mile Bank Littleport Ely Cambridgeshire CB6 1EE to L19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT on 2023-11-14

View Document

14/11/2314 November 2023 Change of details for Mr Jack Thompson as a person with significant control on 2023-10-01

View Document

08/11/238 November 2023 Order of court to wind up

View Document

26/06/2326 June 2023 Director's details changed for Mr Jack Thompson on 2023-06-23

View Document

26/06/2326 June 2023 Change of details for Mr Jack Thompson as a person with significant control on 2023-06-23

View Document

26/06/2326 June 2023 Director's details changed for Mr Jack Thompson on 2023-06-23

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-19 with updates

View Document

12/09/2212 September 2022

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-08-19 with updates

View Document

27/09/2127 September 2021 Termination of appointment of Michael James Allen as a director on 2021-08-19

View Document

10/08/2110 August 2021 Appointment of Mr Jack Thompson as a director on 2021-08-10

View Document

20/07/2120 July 2021 Change of details for Michael James Allen as a person with significant control on 2021-03-26

View Document

20/07/2120 July 2021 Termination of appointment of Danny Michael Allen as a secretary on 2021-03-26

View Document

20/07/2120 July 2021 Termination of appointment of Danny Michael Allen as a director on 2021-03-26

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

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

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY MICHAEL ALLEN / 15/10/2016

View Document

21/10/1621 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL ALLEN / 15/10/2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL ALLEN / 21/10/2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/09/136 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

23/03/1123 March 2011 SECRETARY APPOINTED MR DANIEL MICHAEL ALLEN

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY PAULINE ALLEN

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR DANIEL MICHAEL ALLEN

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAULINE ALLEN

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ALLEN / 01/10/2009

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ALLEN / 01/10/2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

19/08/0519 August 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