D & S SKIP HIRE LIMITED

Company Documents

DateDescription
02/01/142 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

16/08/1316 August 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

02/01/132 January 2013 SECRETARY'S CHANGE OF PARTICULARS / GEMMA LOUISE COOPER / 02/01/2013

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK COOPER / 02/01/2013

View Document

02/01/132 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 SECRETARY'S CHANGE OF PARTICULARS / GEMMA LOUISE COOPER / 01/02/2011

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM FIVE WAYS 57/59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE EN6 1HS UNITED KINGDOM

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 SECRETARY APPOINTED GEMMA LOUISE COOPER

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN HUTCHINS

View Document

23/07/1023 July 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD HUTCHINS / 01/01/2010

View Document

15/04/1015 April 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK COOPER / 01/01/2010

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED STEVEN RICHARD HUTCHINS

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED DANIEL MARK COOPER

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

07/01/097 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES

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