ALL WASTE SKIP HIRE LTD

125 Thornford Gardens, Southend-On-Sea, SS2 6PX, England
StatusACTIVE
Company No.11437927
CategoryPrivate Limited Company
Incorporated28 Jun 2018
Age5 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

ALL WASTE SKIP HIRE LTD is an active private limited company with number 11437927. It was incorporated 5 years, 10 months, 8 days ago, on 28 June 2018. The company address is 125 Thornford Gardens, Southend-on-sea, SS2 6PX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Apr 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Address

Type: AD01

New address: 125 Thornford Gardens Southend-on-Sea SS2 6PX

Old address: 64 Snakes Lane Southend-on-Sea SS2 6UD England

Change date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 29 Jun 2021

Category: Accounts

Type: AAMD

Made up date: 2021-06-29

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-26

Officer name: Mr Gary George Mitchells

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary George Mitchells

Change date: 2022-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-04

Officer name: Mr Gary George Mitchell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Address

Type: AD01

Old address: 117 Dartford Road Dartford Kent DA1 3EN

New address: 64 Snakes Lane Southend-on-Sea SS2 6UD

Change date: 2022-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-29

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Mitchell

Appointment date: 2021-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Gardner

Appointment date: 2021-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Stephen Paul Gardner

Termination date: 2021-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-28

Psc name: Jean Gardner

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-28

Psc name: Darren Stephen Paul Gardner

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Address

Type: AD01

Old address: 64 Snakes Lane Southend SS2 6UD United Kingdom

Change date: 2018-08-14

New address: 117 Dartford Road Dartford Kent DA1 3EN

Documents

View document PDF

Incorporation company

Date: 28 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHK PROPERTY LIMITED

18 PRESTON GRANGE,BRIGHTON,BN1 6BH

Number:10228539
Status:ACTIVE
Category:Private Limited Company

B BEAUTIFUL (SCOTLAND) LTD

9 RHINDMUIR WYND RHINDMUIR WYND,GLASGOW,G69 6BJ

Number:SC621394
Status:ACTIVE
Category:Private Limited Company

KITCHEN CONCEPTS (KETTERING) LTD

PORTLAND HOUSE,KETTERING,NN15 7HH

Number:11649651
Status:ACTIVE
Category:Private Limited Company

MOTMOT CONSULTING LTD

14 AIKRIGG AVENUE,KENDAL,LA9 6DY

Number:10563461
Status:ACTIVE
Category:Private Limited Company

ROBERT WALKER ENGINEERING LIMITED

30 BANKSIDE COURT,KIDLINGTON,OX5 1JE

Number:02991888
Status:ACTIVE
Category:Private Limited Company

THE WOOLLY RUG COMPANY LIMITED

ROTHAY BRIDGE BOATHOUSE,AMBLESIDE,LA22 0EE

Number:04698835
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source