- Company Overview for SILKTOWN DWELLINGS LIMITED (02861636)
- Filing history for SILKTOWN DWELLINGS LIMITED (02861636)
- People for SILKTOWN DWELLINGS LIMITED (02861636)
- Charges for SILKTOWN DWELLINGS LIMITED (02861636)
- More for SILKTOWN DWELLINGS LIMITED (02861636)
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) |
---|---|---|---|
09 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
05 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Jun 2013 | MR01 | Registration of charge 028616360021 | |
15 Mar 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
28 Feb 2012 | CH03 | Secretary's details changed for Sarah Jane Freeth on 31 January 2012 | |
28 Feb 2012 | CH01 | Director's details changed for Sarah Jane Freeth on 31 January 2012 | |
28 Feb 2012 | CH01 | Director's details changed for Mr Andrew David Freeth on 31 January 2012 | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
13 Apr 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
29 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
29 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Sarah Jane Freeth on 31 January 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Andrew David Freeth on 31 January 2010 | |
24 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
16 Mar 2009 | 363a | Return made up to 31/01/09; full list of members |