Advanced company searchLink opens in new window

SILKTOWN DWELLINGS LIMITED

Company number 02861636

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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