- Company Overview for SILVERY TWEED CEREALS LIMITED (03934026)
- Filing history for SILVERY TWEED CEREALS LIMITED (03934026)
- People for SILVERY TWEED CEREALS LIMITED (03934026)
- Charges for SILVERY TWEED CEREALS LIMITED (03934026)
- More for SILVERY TWEED CEREALS LIMITED (03934026)
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 9 February 2017 with updates | |
27 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
13 May 2016 | CH01 | Director's details changed for Mr Michael Alan Mole on 13 May 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
14 Dec 2015 | AA | Full accounts made up to 30 April 2015 | |
22 Jul 2015 | AP01 | Appointment of Mr Peter Richard Thompson as a director on 13 July 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Mark Topley as a director on 29 May 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
01 Dec 2014 | CH01 | Director's details changed for Mr Alan James Tullis on 28 November 2014 | |
27 Nov 2014 | AA | Full accounts made up to 30 April 2014 | |
28 May 2014 | AUD | Auditor's resignation | |
14 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
11 Oct 2013 | AA | Full accounts made up to 30 April 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
12 Nov 2012 | AA | Full accounts made up to 30 April 2012 | |
16 Mar 2012 | AP01 | Appointment of Mr Alan James Tullis as a director | |
09 Mar 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
24 Jan 2012 | AP01 | Appointment of Mr Michael Alan Mole as a director | |
20 Jan 2012 | CH01 | Director's details changed for Mark Topley on 1 January 2012 | |
30 Nov 2011 | CH03 | Secretary's details changed for Louise Douglas on 2 September 2011 | |
15 Sep 2011 | AA | Full accounts made up to 30 April 2011 | |
23 Feb 2011 | TM01 | Termination of appointment of Nicholas Davidson as a director | |
16 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
31 Dec 2010 | AA | Full accounts made up to 30 April 2010 | |
21 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |