- Company Overview for GROUP SILVERLINE LIMITED (03816214)
- Filing history for GROUP SILVERLINE LIMITED (03816214)
- People for GROUP SILVERLINE LIMITED (03816214)
- Charges for GROUP SILVERLINE LIMITED (03816214)
- More for GROUP SILVERLINE LIMITED (03816214)
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 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with updates | |
02 Aug 2017 | PSC04 | Change of details for Mr James Goddard-Watts as a person with significant control on 6 April 2017 | |
08 May 2017 | AA | Group of companies' accounts made up to 31 July 2016 | |
19 Oct 2016 | AP01 | Appointment of Mr Andrew Mark Cooke as a director on 30 August 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
19 May 2016 | AAMD | Amended group of companies' accounts made up to 31 July 2015 | |
07 May 2016 | AA |
Full accounts made up to 31 July 2015
|
|
07 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
07 Jul 2015 | AP01 | Appointment of Jon Goddard Watts as a director on 5 June 2015 | |
12 May 2015 | AA | Group of companies' accounts made up to 31 July 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
11 Apr 2014 | AA | Group of companies' accounts made up to 31 July 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
|
|
01 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
01 Aug 2013 | MR04 | Satisfaction of charge 8 in full | |
01 Aug 2013 | MR04 | Satisfaction of charge 9 in full | |
18 Apr 2013 | AA | Group of companies' accounts made up to 31 July 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
18 Sep 2012 | CH01 | Director's details changed for Mr Rory Anthony O'donnell on 29 July 2012 | |
18 Sep 2012 | CH01 | Director's details changed for Mr Darrell John Morris on 29 July 2012 | |
25 Apr 2012 | AA | Group of companies' accounts made up to 31 July 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
29 Jun 2011 | AD01 | Registered office address changed from , Central House Church Street, Yeovil, Somerset, BA20 1HH on 29 June 2011 | |
03 May 2011 | AA | Group of companies' accounts made up to 31 July 2010 | |
02 Mar 2011 | TM01 | Termination of appointment of Philip Ellis as a director |