ANDREWS TIPPER HIRE LIMITED - RAINHAM


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-02 View Report
Confirmation statement. Statement with updates. 2023-10-11 View Report
Confirmation statement. Statement with updates. 2022-12-19 View Report
Accounts. Accounts type total exemption full. 2022-12-08 View Report
Officers. Officer name: Miss Nancy Christine Andrews. Appointment date: 2022-07-07. 2022-07-07 View Report
Mortgage. Charge creation date: 2022-03-17. Charge number: 060271750001. 2022-03-18 View Report
Confirmation statement. Statement with updates. 2022-01-04 View Report
Accounts. Accounts type total exemption full. 2021-10-01 View Report
Resolution. Description: Resolutions. 2021-03-18 View Report
Confirmation statement. Statement with updates. 2021-01-19 View Report
Accounts. Accounts type total exemption full. 2020-09-30 View Report
Confirmation statement. Statement with updates. 2020-01-02 View Report
Accounts. Accounts type total exemption full. 2019-09-11 View Report
Confirmation statement. Statement with updates. 2018-12-31 View Report
Accounts. Accounts type total exemption full. 2018-12-20 View Report
Accounts. Accounts type total exemption full. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-12-13 View Report
Confirmation statement. Statement with updates. 2016-12-30 View Report
Accounts. Accounts type total exemption full. 2016-11-23 View Report
Change of name. Description: Company name changed may top soils LIMITED\certificate issued on 05/02/16. 2016-02-05 View Report
Annual return. With made up date full list shareholders. 2016-01-12 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Address. Change date: 2015-11-17. Old address: Wilburton Haulage Yard Leydenhatch Lane Swanley Kent BR8 7PS. New address: Frog Lane Off Marsh Way Rainham Essex RM13 8UG. 2015-11-17 View Report
Officers. Change date: 2015-11-04. Officer name: Daniel Thomas Andrews. 2015-11-04 View Report
Officers. Officer name: Barry Maldwyn May. Termination date: 2013-12-14. 2015-02-17 View Report
Annual return. With made up date full list shareholders. 2015-01-22 View Report
Accounts. Accounts type total exemption small. 2014-11-07 View Report
Accounts. Accounts type total exemption small. 2014-03-27 View Report
Annual return. With made up date full list shareholders. 2014-01-15 View Report
Annual return. With made up date full list shareholders. 2013-03-27 View Report
Accounts. Accounts type total exemption small. 2012-12-18 View Report
Annual return. With made up date full list shareholders. 2012-03-14 View Report
Accounts. Accounts type total exemption small. 2011-12-23 View Report
Accounts. Accounts amended with made up date. 2011-06-13 View Report
Address. Old address: Newgate House 431 London Road Croydon Surrey CR0 3PF. Change date: 2011-05-19. 2011-05-19 View Report
Officers. Officer name: Daniel Thomas Andrews. 2011-05-04 View Report
Officers. Change date: 2010-12-14. Officer name: Barry Maldwyn May. 2011-05-04 View Report
Officers. Officer name: Thomas Andrews. 2011-05-04 View Report
Officers. Change date: 2010-12-14. Officer name: Thomas Charles Andrews. 2011-05-04 View Report
Officers. Officer name: Thomas Andrews. 2011-05-04 View Report
Officers. Change date: 2010-12-14. Officer name: Barry Maldwyn May. 2011-03-17 View Report
Annual return. With made up date full list shareholders. 2011-03-17 View Report
Accounts. Accounts type total exemption small. 2010-12-29 View Report
Annual return. With made up date full list shareholders. 2010-02-03 View Report
Officers. Officer name: Barry Maldwyn May. Change date: 2009-10-01. 2010-02-03 View Report
Accounts. Accounts type dormant. 2010-01-31 View Report
Accounts. Accounts type dormant. 2009-04-01 View Report
Annual return. Legacy. 2009-03-02 View Report
Accounts. Legacy. 2008-08-14 View Report
Officers. Description: Director and secretary's change of particulars / thomas andrews / 01/01/2008. 2008-06-03 View Report