Advanced company searchLink opens in new window

BOCM SILCOCK LIMITED

Company number 00353143

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2003 363s Return made up to 12/04/03; full list of members
28 Oct 2002 AA Accounts for a dormant company made up to 31 December 2001
18 Apr 2002 363s Return made up to 12/04/02; full list of members
18 Oct 2001 AA Accounts for a dormant company made up to 31 December 2000
11 Jul 2001 288b Director resigned
11 Jul 2001 288b Secretary resigned
11 Jul 2001 288a New director appointed
11 Jul 2001 288a New secretary appointed
18 Apr 2001 363s Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
26 Jul 2000 403a Declaration of satisfaction of mortgage/charge
14 Jul 2000 AA Accounts for a dormant company made up to 31 December 1999
13 Apr 2000 363s Return made up to 12/04/00; full list of members
12 Oct 1999 225 Accounting reference date extended from 29/11/99 to 31/12/99
20 Sep 1999 AA Accounts for a dormant company made up to 29 November 1998
19 Apr 1999 363s Return made up to 12/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
16 Feb 1999 287 Registered office changed on 16/02/99 from: one great tower street london EC3R 5AH
08 Jan 1999 225 Accounting reference date shortened from 31/12/98 to 29/11/98
06 Jan 1999 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
09 Dec 1998 288b Secretary resigned;director resigned
09 Dec 1998 288b Director resigned
09 Dec 1998 288a New secretary appointed;new director appointed
09 Dec 1998 288a New director appointed
08 Dec 1998 395 Particulars of mortgage/charge
07 Dec 1998 AUD Auditor's resignation
07 Dec 1998 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association