DUNMOW SKIPS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Change of details for Mr Sam Alexander Malins as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Director's details changed for Mr Sam Alexander Malins on 2025-03-12

View Document

28/02/2528 February 2025 Termination of appointment of Jane Elizabeth Malins as a secretary on 2025-02-10

View Document

28/02/2528 February 2025 Termination of appointment of Stephen Malins as a secretary on 2025-02-10

View Document

31/10/2431 October 2024 Group of companies' accounts made up to 2024-01-31

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

27/10/2427 October 2024 Resolutions

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

15/10/2415 October 2024 Registration of charge 043007440008, created on 2024-10-11

View Document

14/10/2414 October 2024 Satisfaction of charge 043007440006 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 043007440007 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

31/01/2331 January 2023 Group of companies' accounts made up to 2022-01-31

View Document

07/12/227 December 2022 Director's details changed for Mr Edward Michael John Barnes on 2022-12-07

View Document

07/12/227 December 2022 Director's details changed for Mr Sam Alexander Malins on 2022-12-07

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/01/2231 January 2022 Group of companies' accounts made up to 2021-01-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

19/07/2119 July 2021 Satisfaction of charge 043007440004 in full

View Document

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

View Accounts

29/01/2129 January 2021 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

08/01/218 January 2021 ARTICLES OF ASSOCIATION

View Document

08/01/218 January 2021 SUB-DIVISION 17/12/20

View Document

07/01/217 January 2021 ADOPT ARTICLES 17/12/2020

View Document

05/01/215 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD MICHAEL JOHN BARNES

View Document

05/01/215 January 2021 CESSATION OF STEPHEN MALINS AS A PSC

View Document

05/01/215 January 2021 CESSATION OF JANE ELIZABETH MALINS AS A PSC

View Document

05/01/215 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM ALEXANDER MALINS

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALINS

View Document

21/12/2021 December 2020 SECRETARY APPOINTED MR STEPHEN MALINS

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043007440006

View Document

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

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043007440003

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN CROMIE

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN CROMIE

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043007440005

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

06/11/176 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043007440004

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR IAN CROMIE

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

23/11/1623 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

19/10/1519 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043007440003

View Document

23/09/1523 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

11/06/1511 June 2015 01/04/15 STATEMENT OF CAPITAL GBP 112

View Document

21/10/1421 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 01/04/14 STATEMENT OF CAPITAL GBP 107

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/11/1327 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM ALEXANDER MALINS / 22/11/2013

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM PYES FARM COTTAGES ONSLOW GREEN DUNMOW ESSEX CM6 3PR

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/05/139 May 2013 DIRECTOR APPOINTED EDWARD MICHAEL JOHN BARNES

View Document

03/05/133 May 2013 01/04/13 STATEMENT OF CAPITAL GBP 103

View Document

27/11/1227 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED SAM ALEXANDER MALINS

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/01/1217 January 2012 01/01/12 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1131 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/03/112 March 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/11/109 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH MALINS / 08/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MALINS / 08/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MALINS / 02/10/2009

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/10/0313 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/10/0218 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: PYES FARM HOUNSLOW GREAT DUNMOW ESSEX CM6 3PR

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

08/10/018 October 2001 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