About

Registered Number: 03235045
Date of Incorporation: 07/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Lloyd George House, Fordshill Road, Rotherwas Ind Estate Hereford, Herefordshire, HR2 6NS

 

Wye Valley Skips Ltd was registered on 07 August 1996, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 13 August 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 18 August 2011
CH01 - Change of particulars for director 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH03 - Change of particulars for secretary 07 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 22 May 2008
287 - Change in situation or address of Registered Office 04 September 2007
363a - Annual Return 21 August 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 20 August 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 31 March 1998
RESOLUTIONS - N/A 23 March 1998
RESOLUTIONS - N/A 23 March 1998
RESOLUTIONS - N/A 23 March 1998
RESOLUTIONS - N/A 23 March 1998
395 - Particulars of a mortgage or charge 20 November 1997
RESOLUTIONS - N/A 05 November 1997
MEM/ARTS - N/A 05 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1997
363s - Annual Return 16 October 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288 - N/A 20 August 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
287 - Change in situation or address of Registered Office 20 August 1996
NEWINC - New incorporation documents 07 August 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.