About

Registered Number: 06470630
Date of Incorporation: 11/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 13 North Street, Nazeing, Waltham Abbey, Essex, EN9 2NH

 

A & A Skip Hire Ltd was registered on 11 January 2008 and are based in Waltham Abbey in Essex, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are listed as Pryor, Rebecca, Vale, Paul, Wise, Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WISE, Andrew 11 January 2008 31 August 2008 1
Secretary Name Appointed Resigned Total Appointments
PRYOR, Rebecca 01 February 2010 - 1
VALE, Paul 11 January 2008 01 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 12 February 2020
CS01 - N/A 14 January 2020
DISS40 - Notice of striking-off action discontinued 01 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 29 October 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 12 January 2015
AD01 - Change of registered office address 12 January 2015
AD01 - Change of registered office address 12 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 30 October 2013
CERTNM - Change of name certificate 16 October 2013
CONNOT - N/A 10 October 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 02 March 2011
AP03 - Appointment of secretary 24 February 2011
TM02 - Termination of appointment of secretary 24 February 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
AD01 - Change of registered office address 16 November 2009
AA - Annual Accounts 10 November 2009
AA01 - Change of accounting reference date 10 November 2009
363a - Annual Return 31 March 2009
225 - Change of Accounting Reference Date 30 March 2009
288b - Notice of resignation of directors or secretaries 24 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2008
NEWINC - New incorporation documents 11 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.