Advanced company searchLink opens in new window

ANDREWS TIPPER HIRE LIMITED

Company number 06027175

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
11 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with updates
19 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jul 2022 AP03 Appointment of Miss Nancy Christine Andrews as a secretary on 7 July 2022
18 Mar 2022 MR01 Registration of charge 060271750001, created on 17 March 2022
04 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with updates
01 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
18 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-16
19 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with updates
30 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
02 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with updates
11 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
31 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
30 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
23 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
05 Feb 2016 CERTNM Company name changed may top soils LIMITED\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-03
12 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2015 AD01 Registered office address changed from Wilburton Haulage Yard Leydenhatch Lane Swanley Kent BR8 7PS to Frog Lane Off Marsh Way Rainham Essex RM13 8UG on 17 November 2015
04 Nov 2015 CH01 Director's details changed for Daniel Thomas Andrews on 4 November 2015
17 Feb 2015 TM01 Termination of appointment of Barry Maldwyn May as a director on 14 December 2013