- Company Overview for ANDREWS SYKES HIRE LIMITED (02985657)
- Filing history for ANDREWS SYKES HIRE LIMITED (02985657)
- People for ANDREWS SYKES HIRE LIMITED (02985657)
- Charges for ANDREWS SYKES HIRE LIMITED (02985657)
- More for ANDREWS SYKES HIRE LIMITED (02985657)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Apr 2016 | MR04 | Satisfaction of charge 6 in full | |
03 Nov 2015 | AD01 | Registered office address changed from 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 3 November 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
07 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Jun 2015 | AD01 | Registered office address changed from Premier House Darlington Street Wolverhampton West Midlands WV1 4JJ to 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 17 June 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Paul Thomas Wood on 16 June 2015 | |
17 Jun 2015 | CH03 | Secretary's details changed for Mark James Calderbank on 16 June 2015 | |
13 May 2015 | AP01 | Appointment of Mr Andrew William Phillips as a director on 5 May 2015 | |
08 Jan 2015 | AP01 | Appointment of Mr David Himsworth as a director on 7 January 2015 | |
08 Jan 2015 | TM01 | Termination of appointment of Kevin Edward James Ford as a director on 28 December 2014 | |
21 Nov 2014 | MISC | Section 519 | |
24 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
16 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
06 Sep 2013 | AAMD | Amended full accounts made up to 31 December 2012 | |
21 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
23 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
30 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
26 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 |