Download leads from Nexok and grow your business. Find out more

Andrews Sykes Hire Limited

Documents

Total Documents224
Total Pages1,863

Filing History

6 February 2021Termination of appointment of Paul Thomas Wood as a director on 27 January 2021
6 February 2021Appointment of Mr Keith David Price as a director on 27 January 2021
19 October 2020Confirmation statement made on 17 October 2020 with no updates
24 September 2020Full accounts made up to 31 December 2019
15 January 2020Appointment of Mr Carl David Webb as a director on 9 January 2020
15 January 2020Termination of appointment of Andrew William Phillips as a director on 13 January 2020
18 October 2019Confirmation statement made on 17 October 2019 with no updates
23 September 2019Full accounts made up to 31 December 2018
2 January 2019Termination of appointment of David Himsworth as a director on 31 December 2018
17 October 2018Confirmation statement made on 17 October 2018 with no updates
13 September 2018Full accounts made up to 31 December 2017
5 June 2018Director's details changed for Mr Andrew William Phillips on 26 May 2018
19 October 2017Confirmation statement made on 17 October 2017 with no updates
19 October 2017Confirmation statement made on 17 October 2017 with no updates
14 September 2017Full accounts made up to 31 December 2016
14 September 2017Full accounts made up to 31 December 2016
24 October 2016Confirmation statement made on 17 October 2016 with updates
24 October 2016Confirmation statement made on 17 October 2016 with updates
3 October 2016Full accounts made up to 31 December 2015
3 October 2016Full accounts made up to 31 December 2015
2 April 2016Satisfaction of charge 6 in full
2 April 2016Satisfaction of charge 6 in full
3 November 2015Registered office address changed from 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 3 November 2015
3 November 2015Registered office address changed from 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 3 November 2015
3 November 2015Registered office address changed from 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 3 November 2015
28 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5,580,002
28 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5,580,002
7 September 2015Full accounts made up to 31 December 2014
7 September 2015Full accounts made up to 31 December 2014
17 June 2015Secretary's details changed for Mark James Calderbank on 16 June 2015
17 June 2015Registered office address changed from Premier House Darlington Street Wolverhampton West Midlands WV1 4JJ to 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 17 June 2015
17 June 2015Director's details changed for Paul Thomas Wood on 16 June 2015
17 June 2015Registered office address changed from Premier House Darlington Street Wolverhampton West Midlands WV1 4JJ to 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 17 June 2015
17 June 2015Secretary's details changed for Mark James Calderbank on 16 June 2015
17 June 2015Director's details changed for Paul Thomas Wood on 16 June 2015
13 May 2015Appointment of Mr Andrew William Phillips as a director on 5 May 2015
13 May 2015Appointment of Mr Andrew William Phillips as a director on 5 May 2015
13 May 2015Appointment of Mr Andrew William Phillips as a director on 5 May 2015
8 January 2015Termination of appointment of Kevin Edward James Ford as a director on 28 December 2014
8 January 2015Appointment of Mr David Himsworth as a director on 7 January 2015
8 January 2015Appointment of Mr David Himsworth as a director on 7 January 2015
8 January 2015Appointment of Mr David Himsworth as a director on 7 January 2015
8 January 2015Termination of appointment of Kevin Edward James Ford as a director on 28 December 2014
21 November 2014Section 519
21 November 2014Section 519
24 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,580,002
24 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,580,002
16 September 2014Full accounts made up to 31 December 2013
16 September 2014Full accounts made up to 31 December 2013
30 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5,580,002
30 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5,580,002
6 September 2013Amended full accounts made up to 31 December 2012
6 September 2013Amended full accounts made up to 31 December 2012
21 August 2013Full accounts made up to 31 December 2012
21 August 2013Full accounts made up to 31 December 2012
5 November 2012Annual return made up to 17 October 2012 with a full list of shareholders
5 November 2012Annual return made up to 17 October 2012 with a full list of shareholders
23 October 2012Full accounts made up to 31 December 2011
23 October 2012Full accounts made up to 31 December 2011
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders
30 September 2011Particulars of a mortgage or charge / charge no: 7
30 September 2011Particulars of a mortgage or charge / charge no: 7
26 September 2011Full accounts made up to 31 December 2010
26 September 2011Full accounts made up to 31 December 2010
15 June 2011Particulars of a mortgage or charge / charge no: 6
15 June 2011Particulars of a mortgage or charge / charge no: 6
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 October 2010Director's details changed for Paul Thomas Wood on 17 October 2010
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders
20 October 2010Director's details changed for Paul Thomas Wood on 17 October 2010
25 September 2010Full accounts made up to 31 December 2009
25 September 2010Full accounts made up to 31 December 2009
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 December 2009Particulars of a mortgage or charge / charge no: 5
24 December 2009Particulars of a mortgage or charge / charge no: 5
3 November 2009Section 519
3 November 2009Section 519
20 October 2009Annual return made up to 17 October 2009 with a full list of shareholders
20 October 2009Annual return made up to 17 October 2009 with a full list of shareholders
7 October 2009Director's details changed for Kevin Edward James Ford on 1 October 2009
7 October 2009Director's details changed for Kevin Edward James Ford on 1 October 2009
7 October 2009Director's details changed for Paul Thomas Wood on 1 October 2009
7 October 2009Director's details changed for Paul Thomas Wood on 1 October 2009
7 October 2009Director's details changed for Kevin Edward James Ford on 1 October 2009
7 October 2009Director's details changed for Paul Thomas Wood on 1 October 2009
7 October 2009Secretary's details changed for Mark James Calderbank on 1 October 2009
7 October 2009Secretary's details changed for Mark James Calderbank on 1 October 2009
7 October 2009Secretary's details changed for Mark James Calderbank on 1 October 2009
17 September 2009Full accounts made up to 31 December 2008
17 September 2009Full accounts made up to 31 December 2008
29 October 2008Return made up to 17/10/08; full list of members
29 October 2008Return made up to 17/10/08; full list of members
17 July 2008Full accounts made up to 29 December 2007
17 July 2008Full accounts made up to 29 December 2007
23 October 2007Return made up to 17/10/07; full list of members
23 October 2007Return made up to 17/10/07; full list of members
14 August 2007Full accounts made up to 31 December 2006
14 August 2007Full accounts made up to 31 December 2006
18 May 2007Particulars of mortgage/charge
18 May 2007Particulars of mortgage/charge
30 October 2006Return made up to 17/10/06; full list of members
30 October 2006Return made up to 17/10/06; full list of members
19 October 2006Full accounts made up to 31 December 2005
19 October 2006Full accounts made up to 31 December 2005
7 April 2006Particulars of mortgage/charge
7 April 2006Particulars of mortgage/charge
10 March 2006New director appointed
10 March 2006New director appointed
10 March 2006New director appointed
10 March 2006New director appointed
9 March 2006Director resigned
9 March 2006Director resigned
3 November 2005Return made up to 17/10/05; full list of members
3 November 2005Return made up to 17/10/05; full list of members
16 September 2005Full accounts made up to 31 December 2004
16 September 2005Full accounts made up to 31 December 2004
28 October 2004Return made up to 17/10/04; full list of members
28 October 2004Return made up to 17/10/04; full list of members
3 September 2004Full accounts made up to 27 December 2003
3 September 2004Full accounts made up to 27 December 2003
31 October 2003Return made up to 17/10/03; full list of members
31 October 2003Return made up to 17/10/03; full list of members
5 September 2003Full accounts made up to 28 December 2002
5 September 2003Full accounts made up to 28 December 2002
15 January 2003Particulars of mortgage/charge
15 January 2003Particulars of mortgage/charge
21 December 2002Declaration of satisfaction of mortgage/charge
21 December 2002Declaration of satisfaction of mortgage/charge
8 November 2002Return made up to 17/10/02; full list of members
8 November 2002Return made up to 17/10/02; full list of members
2 November 2002Full accounts made up to 29 December 2001
2 November 2002Full accounts made up to 29 December 2001
14 March 2002Director resigned
14 March 2002New director appointed
14 March 2002Director resigned
14 March 2002Director resigned
14 March 2002New director appointed
14 March 2002Director resigned
14 March 2002New director appointed
14 March 2002New director appointed
7 January 2002Director resigned
7 January 2002Director resigned
27 October 2001Return made up to 17/10/01; full list of members
27 October 2001Return made up to 17/10/01; full list of members
20 September 2001Full accounts made up to 30 December 2000
20 September 2001Full accounts made up to 30 December 2000
24 August 2001Resolutions
  • ELRES ‐ Elective resolution
24 August 2001Resolutions
  • ELRES ‐ Elective resolution
24 August 2001Resolutions
  • ELRES ‐ Elective resolution
24 August 2001Resolutions
  • ELRES ‐ Elective resolution
7 November 2000Return made up to 17/10/00; full list of members
7 November 2000Return made up to 17/10/00; full list of members
1 November 2000Full accounts made up to 1 January 2000
1 November 2000Full accounts made up to 1 January 2000
1 November 2000Full accounts made up to 1 January 2000
17 August 2000Director's particulars changed
17 August 2000Director's particulars changed
2 February 2000New director appointed
2 February 2000New director appointed
15 November 1999Return made up to 17/10/99; full list of members
15 November 1999Return made up to 17/10/99; full list of members
22 October 1999New secretary appointed
22 October 1999New secretary appointed
15 October 1999Secretary resigned;director resigned
15 October 1999Secretary resigned;director resigned
20 August 1999Full accounts made up to 26 December 1998
20 August 1999Full accounts made up to 26 December 1998
11 August 1999New director appointed
11 August 1999New director appointed
15 July 1999Director resigned
15 July 1999Director resigned
16 November 1998Return made up to 17/10/98; no change of members
16 November 1998Return made up to 17/10/98; no change of members
31 October 1998Full accounts made up to 27 December 1997
31 October 1998Full accounts made up to 27 December 1997
1 December 1997Ad 03/11/97--------- £ si 103377@1=103377 £ ic 5581502/5684879
1 December 1997Ad 03/11/97--------- £ si 103377@1=103377 £ ic 5581502/5684879
18 November 1997Return made up to 17/10/97; full list of members
18 November 1997Return made up to 17/10/97; full list of members
29 October 1997Full accounts made up to 28 December 1996
29 October 1997Full accounts made up to 28 December 1996
14 March 1997Auditor's resignation
14 March 1997Auditor's resignation
12 March 1997Certificate of reduction of share premium
12 March 1997Reduce share premium account
5 February 1997Resolutions
  • SRES13 ‐ Special resolution
5 February 1997Resolutions
  • SRES13 ‐ Special resolution
12 November 1996Return made up to 17/10/96; full list of members
12 November 1996Return made up to 17/10/96; full list of members
31 October 1996Full accounts made up to 30 December 1995
31 October 1996Full accounts made up to 30 December 1995
23 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
23 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
23 October 1996Ad 15/10/96--------- £ si 5580000@1=5580000 £ ic 2/5580002
23 October 1996Nc inc already adjusted 15/10/96
23 October 1996Ad 15/10/96--------- £ si 5580000@1=5580000 £ ic 2/5580002
23 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
23 October 1996Nc inc already adjusted 15/10/96
26 January 1996Accounting reference date shortened from 31/03 to 31/12
26 January 1996Accounting reference date shortened from 31/03 to 31/12
11 November 1995Particulars of mortgage/charge
11 November 1995Particulars of mortgage/charge
17 August 1995Registered office changed on 17/08/95 from: premier house darlington street wolverhampton WV1 4JJ
17 August 1995Registered office changed on 17/08/95 from: premier house darlington street wolverhampton WV1 4JJ
26 July 1995New director appointed
26 July 1995New director appointed
6 July 1995Registered office changed on 06/07/95 from: 376 dudley road wolverhampton west midlands WV2 3DB
6 July 1995Registered office changed on 06/07/95 from: 376 dudley road wolverhampton west midlands WV2 3DB
9 April 1995Director resigned;new director appointed
9 April 1995Director resigned;new director appointed
9 April 1995Registered office changed on 09/04/95 from: 55 colmore row birmingham B3 2AS
9 April 1995Accounting reference date notified as 31/03
9 April 1995Secretary resigned;new secretary appointed;new director appointed
9 April 1995Registered office changed on 09/04/95 from: 55 colmore row birmingham B3 2AS
9 April 1995Accounting reference date notified as 31/03
9 April 1995Secretary resigned;new secretary appointed;new director appointed
3 April 1995Company name changed ingleby (782) LIMITED\certificate issued on 03/04/95
3 April 1995Company name changed ingleby (782) LIMITED\certificate issued on 03/04/95
1 November 1994Incorporation
1 November 1994Incorporation
Sign up now to grow your client base. Plans & Pricing