CHILTERN SKIP HIRE LIMITED

Company Documents

DateDescription
08/01/158 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/01/147 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/13

View Document

06/02/136 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY HILARY ELLSON

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RAYMOND WAKELIN / 01/06/2012

View Document

16/02/1216 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOPHAM

View Document

21/10/1121 October 2011 CORPORATE DIRECTOR APPOINTED BIFFA CORPORATE SERVICES LIMITED

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/01/1114 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 SAIL ADDRESS CHANGED FROM:
3RD FLOOR THE GATEHOUSE
GATEHOUSE WAY AYLESBURY
BUCKINGHAMSHIRE
HP19 8DB
ENGLAND

View Document

10/11/1010 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

08/11/108 November 2010 SECRETARY APPOINTED MR KEITH WOODWARD

View Document

08/11/108 November 2010 SECRETARY APPOINTED MRS HILARY MYRA ELLSON

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY EAMON BOLGER

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL MANNING

View Document

14/01/0914 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 CURREXT FROM 26/03/2009 TO 31/03/2009

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/08

View Document

14/07/0814 July 2008 PREVSHO FROM 31/03/2008 TO 26/03/2008

View Document

11/04/0811 April 2008 SECRETARY APPOINTED EAMON JOSEPH BOLGER

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED NIGEL MANNING

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND LEVETT

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED IAN RAYMOND WAKELIN

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN LEVETT

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MICHAEL TOPHAM

View Document

08/04/088 April 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM
C/O DUNSTABLE WASTE GROUP LTD
BLACKBURN ROAD HOUGHTON
REGIS DUNSTABLE
BEDFORDSHIRE
LU5 5BQ

View Document

07/03/087 March 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

26/02/0826 February 2008 APPLICATION FOR STRIKING-OFF

View Document

10/01/0810 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

04/04/064 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM:
FRENCHS AVENUE
DUNSTABLE
BEDFORDSHIRE LU6 1BH

View Document

18/01/0518 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

31/01/9931 January 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 30/06/98

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

21/01/9821 January 1998 SECRETARY RESIGNED

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information