About

Registered Number: 05852104
Date of Incorporation: 20/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Viridor House, Priory Bridge Road, Taunton, TA1 1AP,

 

Corby Skip Hire Ltd was setup in 2006. The organisation has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUGHES, Lyndi Margaret 09 July 2020 - 1
HEELEY, Margaret Lilian 23 June 2010 28 July 2014 1
MASSIE, Scott Edward 22 November 2018 08 July 2020 1
NEWTON, Roger 23 December 2009 23 June 2010 1
SENIOR, Karen 01 November 2014 08 July 2020 1
ZMUDA, Richard Cyril 28 July 2014 30 November 2016 1

Filing History

Document Type Date
AP03 - Appointment of secretary 17 July 2020
TM02 - Termination of appointment of secretary 17 July 2020
AD01 - Change of registered office address 17 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 21 June 2019
AP03 - Appointment of secretary 29 November 2018
AA - Annual Accounts 16 November 2018
CH01 - Change of particulars for director 27 July 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 20 June 2017
TM02 - Termination of appointment of secretary 09 December 2016
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 09 December 2015
CH03 - Change of particulars for secretary 10 November 2015
TM01 - Termination of appointment of director 02 October 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
TM01 - Termination of appointment of director 07 July 2015
AR01 - Annual Return 23 June 2015
CH01 - Change of particulars for director 15 January 2015
AA - Annual Accounts 17 December 2014
AP03 - Appointment of secretary 12 November 2014
AP03 - Appointment of secretary 16 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
AR01 - Annual Return 25 June 2014
CH01 - Change of particulars for director 03 January 2014
AA - Annual Accounts 17 December 2013
TM01 - Termination of appointment of director 09 December 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 05 December 2012
AP01 - Appointment of director 08 October 2012
TM01 - Termination of appointment of director 01 October 2012
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 28 March 2012
TM01 - Termination of appointment of director 06 January 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 30 June 2011
AP01 - Appointment of director 08 April 2011
TM01 - Termination of appointment of director 04 April 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 21 July 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
TM02 - Termination of appointment of secretary 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
AP03 - Appointment of secretary 14 July 2010
AP01 - Appointment of director 07 July 2010
AP01 - Appointment of director 07 July 2010
AD01 - Change of registered office address 07 July 2010
AA - Annual Accounts 19 May 2010
TM02 - Termination of appointment of secretary 27 December 2009
AP03 - Appointment of secretary 27 December 2009
AP01 - Appointment of director 23 December 2009
TM01 - Termination of appointment of director 18 December 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
363a - Annual Return 07 July 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
AA - Annual Accounts 23 April 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
AA - Annual Accounts 10 February 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
363a - Annual Return 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
363a - Annual Return 06 July 2007
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
CERTNM - Change of name certificate 30 June 2006
NEWINC - New incorporation documents 20 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.