Advanced company searchLink opens in new window

THOMAS SILVEY,LIMITED

Company number 00360922

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)
16 Mar 2009 169 Gbp ic 14913/12996\10/02/09\gbp sr 1917@1=1917\
16 Mar 2009 169 Gbp ic 19913/14913\10/02/09\gbp sr 5000@1=5000\
16 Mar 2009 169 Gbp ic 20871/19913\10/02/09\gbp sr 958@1=958\
16 Mar 2009 169 Gbp ic 21829/20871\10/02/09\gbp sr 958@1=958\
13 Mar 2009 MISC Aud res section 519
12 Mar 2009 225 Accounting reference date shortened from 30/06/2009 to 31/12/2008
11 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Mar 2009 288a Director appointed mark aylward rolph
05 Mar 2009 288a Director appointed mark robert wayne
05 Mar 2009 288a Director and secretary appointed stephen john corrick
05 Mar 2009 288b Appointment terminated secretary paul cooke
05 Mar 2009 288b Appointment terminated director thomas silvey
05 Mar 2009 287 Registered office changed on 05/03/2009 from 111 - 119 newfoundland road bristol BS2 9LU united kingdom
05 Mar 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Mar 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Mar 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Mar 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Feb 2009 MEM/ARTS Memorandum and Articles of Association
20 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Feb 2009 AA Accounts made up to 30 June 2008
29 Jan 2009 288c Director and secretary's change of particulars / paul cooke / 29/01/2009
28 Jan 2009 288a Secretary appointed mr paul william cooke
28 Jan 2009 288b Appointment terminated secretary brian allen
28 Jan 2009 288b Appointment terminated director brian allen
08 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9