Advanced company searchLink opens in new window

SILTBUSTER LIMITED

Company number 04737424

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)
20 Nov 2017 CH01 Director's details changed for Mrs Susan Karen Box on 3 November 2017
20 Nov 2017 PSC04 Change of details for Dr Richard Henry Coulton as a person with significant control on 3 November 2017
20 Nov 2017 AD01 Registered office address changed from Unipure House Wonastow Road West Monmouth Monmouthshire NP25 5JA to Williams Building Kingswood Gate Monmouth NP25 4EE on 20 November 2017
13 Jul 2017 TM01 Termination of appointment of Russell Steven Bright as a director on 30 June 2017
11 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
09 Apr 2017 AA Accounts for a small company made up to 30 June 2016
12 Dec 2016 MR01 Registration of charge 047374240011, created on 30 November 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
02 Dec 2016 MR01 Registration of charge 047374240010, created on 29 November 2016
26 Aug 2016 MR01 Registration of charge 047374240009, created on 24 August 2016
20 Jul 2016 AP01 Appointment of Mr Russell Steven Bright as a director on 1 July 2016
26 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
26 Apr 2016 CH01 Director's details changed for Mr Richard Henry Coulton on 1 January 2016
08 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
28 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
16 Apr 2015 AA Accounts for a small company made up to 30 June 2014
24 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
02 Apr 2014 AA Accounts for a small company made up to 30 June 2013
02 Dec 2013 MR01 Registration of charge 047374240007
02 Dec 2013 MR01 Registration of charge 047374240008
18 Nov 2013 MR04 Satisfaction of charge 5 in full
25 Oct 2013 MR01 Registration of charge 047374240006
14 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
08 Apr 2013 AA Accounts for a small company made up to 30 June 2012
21 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5
04 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders