- Company Overview for SILPLAS BUILDING PRODUCTS LIMITED (03172003)
- Filing history for SILPLAS BUILDING PRODUCTS LIMITED (03172003)
- People for SILPLAS BUILDING PRODUCTS LIMITED (03172003)
- Charges for SILPLAS BUILDING PRODUCTS LIMITED (03172003)
- Registers for SILPLAS BUILDING PRODUCTS LIMITED (03172003)
- More for SILPLAS BUILDING PRODUCTS LIMITED (03172003)
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) |
---|---|---|---|
06 Nov 2024 | CH01 | Director's details changed for Mr Jonathan Albert Bednall on 5 November 2024 | |
06 Nov 2024 | CH01 | Director's details changed for Mr Jonathan Albert Bednall on 5 November 2024 | |
05 Nov 2024 | CH01 | Director's details changed for Mr Christopher Anthony Empson on 5 November 2024 | |
05 Nov 2024 | CH04 | Secretary's details changed for Epwin Secretaries Limited on 5 November 2024 | |
03 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
17 Jun 2024 | AD01 | Registered office address changed from Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT United Kingdom to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 17 June 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
18 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
08 Mar 2023 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT | |
28 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
28 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
15 Mar 2019 | AD04 | Register(s) moved to registered office address Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT | |
14 Nov 2018 | TM01 | Termination of appointment of Geoffrey Philip Foster as a director on 10 October 2018 | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Sep 2018 | CH01 | Director's details changed for Mr Jonathan Albert Bednall on 4 September 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
18 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates |