About

Registered Number: 06598274
Date of Incorporation: 20/05/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 15a Hallgate, Doncaster, South Yorkshire, DN1 3NA

 

Established in 2008, Parkers Skip Hire (Doncaster) Ltd are based in South Yorkshire. The current directors of Parkers Skip Hire (Doncaster) Ltd are listed as Parker, Gordon Reuben, Creditreform (Secretaries) Limited, Creditreform (Directors) Limited, Parker, James Gordon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Gordon Reuben 20 May 2008 - 1
CREDITREFORM (DIRECTORS) LIMITED 20 May 2008 20 May 2008 1
PARKER, James Gordon 20 May 2008 20 August 2009 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 20 May 2008 20 May 2008 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 05 June 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 22 May 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 12 June 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 12 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 21 May 2010
CH04 - Change of particulars for corporate secretary 20 May 2010
AA - Annual Accounts 02 September 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
363a - Annual Return 01 June 2009
RESOLUTIONS - N/A 22 May 2009
128(4) - Notice of assignment of name or new name to any class of shares 22 May 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 December 2008
128(4) - Notice of assignment of name or new name to any class of shares 08 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
225 - Change of Accounting Reference Date 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
225 - Change of Accounting Reference Date 28 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
NEWINC - New incorporation documents 20 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.