MICK DENTON METAL RECYCLING & SKIP HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/06/2414 June 2024 Registered office address changed from Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ England to The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, CB5 8SZ on 2024-06-14

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/03/2420 March 2024 Registered office address changed from 2 Trust Court Histon Cambridge CB24 9PW England to Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ on 2024-03-20

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CESSATION OF LUKE GOODHEW AS A PSC

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN DENTON

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/12/1924 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/12/1810 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM FIRST FLOOR 21-23 HIGH STREET HISTON CAMBRIDGE CB24 9JD

View Document

21/05/1721 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/10/157 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/04/154 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE GOODHEW / 15/04/2014

View Document

13/10/1413 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/04/1427 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR LUKE GOODHEW

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENTON

View Document

08/10/138 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM FIRST FLOOR 21-23 HIGH STREET HISTON CAMBRIDGE CB24 9JD UNITED KINGDOM

View Document

09/10/129 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 49 CASTLE RISING ROAD SOUTH WOOTTON KING'S LYNN NORFOLK PE30 3JA

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/06/121 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/10/1012 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY MONICA DENTON

View Document

07/09/077 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: WHITE LEATHER LODGE BARN WOOLEY ROAD SPALDWICK HUNTINGDON CAMBRIDGESHIRE PE28 0UD

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: ORCHARD HOUSE HEATH ROAD WARBOYS CAMBRIDGESHIRE PE28 2UW

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/10/0318 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: ORCHARD HOUSE HEATH ROAD WARBOYS CAMBRIDGESHIRE PE28 2UN

View Document

31/10/0231 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 COMPANY NAME CHANGED MICK DENTON RECYCLING & SKIP HIR E LIMITED CERTIFICATE ISSUED ON 29/09/00

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

06/09/006 September 2000 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