ANDERSON SKIP & PLANT LIMITED - HUNTINGDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-07-04 View Report
Confirmation statement. Statement with no updates. 2023-05-23 View Report
Accounts. Accounts type dormant. 2022-05-23 View Report
Confirmation statement. Statement with no updates. 2022-04-28 View Report
Accounts. Accounts type dormant. 2021-06-16 View Report
Confirmation statement. Statement with no updates. 2021-05-10 View Report
Accounts. Accounts type dormant. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-05-01 View Report
Accounts. Change account reference date company current extended. 2019-05-20 View Report
Confirmation statement. Statement with no updates. 2019-04-29 View Report
Accounts. Accounts type dormant. 2019-01-25 View Report
Confirmation statement. Statement with no updates. 2018-06-15 View Report
Accounts. Accounts type dormant. 2018-01-22 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Michael Eric George. 2017-08-17 View Report
Gazette. Gazette filings brought up to date. 2017-07-19 View Report
Gazette. Gazette notice compulsory. 2017-07-18 View Report
Confirmation statement. Statement with updates. 2017-07-12 View Report
Accounts. Accounts type dormant. 2017-01-03 View Report
Annual return. With made up date full list shareholders. 2016-06-01 View Report
Address. New address: 6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU. Change date: 2016-06-01. Old address: Meadow Lane St Ives Huntingdon Cambs PE27 4YQ. 2016-06-01 View Report
Accounts. Accounts type dormant. 2016-01-25 View Report
Annual return. With made up date full list shareholders. 2015-05-05 View Report
Accounts. Accounts type dormant. 2015-02-13 View Report
Annual return. With made up date full list shareholders. 2014-04-30 View Report
Accounts. Accounts type dormant. 2014-01-09 View Report
Annual return. With made up date full list shareholders. 2013-05-15 View Report
Accounts. Accounts type dormant. 2013-01-29 View Report
Annual return. With made up date full list shareholders. 2012-05-03 View Report
Accounts. Accounts type dormant. 2012-01-29 View Report
Annual return. With made up date full list shareholders. 2011-05-03 View Report
Accounts. Accounts type dormant. 2011-01-31 View Report
Annual return. With made up date full list shareholders. 2010-04-29 View Report
Officers. Change date: 2010-04-28. Officer name: Michael Eric George. 2010-04-29 View Report
Officers. Change date: 2010-04-28. Officer name: Jonathan Stump. 2010-04-29 View Report
Accounts. Accounts type dormant. 2009-07-02 View Report
Annual return. Legacy. 2009-06-09 View Report
Accounts. Accounts type dormant. 2009-04-28 View Report
Annual return. Legacy. 2008-05-08 View Report
Address. Description: Registered office changed on 08/05/2008 from second drove meadow lane st ives huntingdon cambs PE27 4YQ. 2008-05-08 View Report
Address. Description: Location of register of members. 2008-05-08 View Report
Address. Description: Location of debenture register. 2008-05-08 View Report
Accounts. Accounts type dormant. 2007-06-12 View Report
Annual return. Legacy. 2007-05-22 View Report
Officers. Description: New director appointed. 2006-06-05 View Report
Address. Description: Registered office changed on 23/05/06 from: marquess court 69 southampton row london WC1B 4ET. 2006-05-23 View Report
Officers. Description: Director resigned. 2006-05-23 View Report
Officers. Description: Secretary resigned. 2006-05-23 View Report
Officers. Description: New secretary appointed. 2006-05-23 View Report
Incorporation. Incorporation company. 2006-04-28 View Report