- Company Overview for SILTBUSTER LIMITED (04737424)
- Filing history for SILTBUSTER LIMITED (04737424)
- People for SILTBUSTER LIMITED (04737424)
- Charges for SILTBUSTER LIMITED (04737424)
- More for SILTBUSTER LIMITED (04737424)
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) |
---|---|---|---|
19 Dec 2017 | MR04 | Satisfaction of charge 047374240008 in full | |
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
|
|
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
|
|
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
|
|
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
|
|
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 |