Advanced company searchLink opens in new window

SILWOOD HOLDINGS LIMITED

Company number 00630495

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)
05 Feb 2019 PSC01 Notification of Mary Dorothy Coxall as a person with significant control on 30 January 2019
05 Feb 2019 PSC04 Change of details for Mr Brian William Coxall as a person with significant control on 30 January 2019
09 Jan 2019 CH01 Director's details changed for Mary Dorothy Coxall on 8 January 2019
09 Jan 2019 CH01 Director's details changed for Miss Debra Lynn Coxall on 8 January 2019
09 Jan 2019 CH01 Director's details changed for Mr Andrew Lee Coxall on 8 January 2019
09 Jan 2019 CH03 Secretary's details changed for Mary Dorothy Coxall on 8 January 2019
09 Jan 2019 PSC04 Change of details for Mr Brian William Coxall as a person with significant control on 8 January 2019
09 Jan 2019 CH01 Director's details changed for Mr Brian William Coxall on 8 January 2019
08 Jan 2019 SH03 Purchase of own shares.
12 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
24 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
27 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
08 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
19 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 20,000
31 Dec 2015 MR04 Satisfaction of charge 5 in full
13 Oct 2015 AA Group of companies' accounts made up to 30 December 2014
21 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 20,000
15 Sep 2014 AA Accounts for a small company made up to 31 December 2013
30 May 2014 CH01 Director's details changed for Miss Debra Lynn Coxall on 14 May 2014
30 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 20,000
21 Nov 2013 MR04 Satisfaction of charge 3 in full
21 Nov 2013 MR04 Satisfaction of charge 4 in full
21 Nov 2013 MR04 Satisfaction of charge 6 in full
21 Nov 2013 MR04 Satisfaction of charge 2 in full