CHEAP SKIPS (IW) LTD

04734133
OAK BARN OXBRIDGE CLOSE NEWPORT ISLE OF WIGHT PO30 2LE

Documents

Documents
Date Category Description Pages
26 Apr 2024 officers Change of particulars for director (Mrs Nichola Jane Foss) 2 Buy now
26 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Dec 2023 accounts Annual Accounts 10 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2022 accounts Annual Accounts 9 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2021 accounts Annual Accounts 10 Buy now
17 May 2021 officers Change of particulars for director (Mrs Nichola Jane Foss) 2 Buy now
17 May 2021 officers Change of particulars for director (Mr Kevin Guy Foss) 2 Buy now
17 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2021 officers Change of particulars for secretary (Mr Kevin Foss) 1 Buy now
20 Nov 2020 accounts Annual Accounts 9 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 9 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2018 accounts Annual Accounts 9 Buy now
22 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Aug 2017 officers Appointment of director (Mrs Nichola Jane Foss) 2 Buy now
27 Jul 2017 accounts Annual Accounts 9 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jul 2016 accounts Annual Accounts 9 Buy now
28 Apr 2016 annual-return Annual Return 4 Buy now
28 Jul 2015 accounts Annual Accounts 8 Buy now
18 Apr 2015 annual-return Annual Return 4 Buy now
19 Nov 2014 accounts Annual Accounts 8 Buy now
19 Apr 2014 annual-return Annual Return 4 Buy now
02 Dec 2013 accounts Annual Accounts 8 Buy now
27 Apr 2013 annual-return Annual Return 4 Buy now
14 Jan 2013 officers Termination of appointment of secretary (Helen Foss) 1 Buy now
14 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2013 officers Appointment of secretary (Mr Kevin Foss) 2 Buy now
14 Jan 2013 officers Change of particulars for director (Mr Kevin Guy Foss) 2 Buy now
17 Dec 2012 accounts Annual Accounts 5 Buy now
28 Apr 2012 annual-return Annual Return 4 Buy now
12 Sep 2011 accounts Annual Accounts 5 Buy now
26 Apr 2011 annual-return Annual Return 4 Buy now
06 Oct 2010 accounts Annual Accounts 4 Buy now
24 Apr 2010 annual-return Annual Return 4 Buy now
24 Apr 2010 officers Change of particulars for director (Kevin Guy Foss) 2 Buy now
27 Jul 2009 accounts Annual Accounts 5 Buy now
20 Apr 2009 annual-return Return made up to 14/04/09; full list of members 3 Buy now
23 Jul 2008 accounts Annual Accounts 4 Buy now
21 Apr 2008 annual-return Return made up to 14/04/08; full list of members 3 Buy now
26 Oct 2007 accounts Annual Accounts 5 Buy now
24 Apr 2007 annual-return Return made up to 14/04/07; full list of members 2 Buy now
03 Jan 2007 accounts Annual Accounts 5 Buy now
18 Apr 2006 annual-return Return made up to 14/04/06; full list of members 2 Buy now
13 Jan 2006 accounts Annual Accounts 5 Buy now
18 Apr 2005 annual-return Return made up to 14/04/05; full list of members 2 Buy now
08 Dec 2004 accounts Annual Accounts 4 Buy now
26 Apr 2004 annual-return Return made up to 14/04/04; full list of members 6 Buy now
23 Jun 2003 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
23 Jun 2003 address Registered office changed on 23/06/03 from: garbetts arnold house 2 new road, brading sandown isle of wight PO36 0DT 1 Buy now
23 Jun 2003 officers New director appointed 2 Buy now
23 Jun 2003 officers New secretary appointed 2 Buy now
19 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
15 May 2003 officers Director resigned 1 Buy now
15 May 2003 officers Secretary resigned 1 Buy now
13 May 2003 capital Ad 06/05/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
14 Apr 2003 incorporation Incorporation Company 13 Buy now