- Company Overview for SILENT WATER LIMITED (04850651)
- Filing history for SILENT WATER LIMITED (04850651)
- People for SILENT WATER LIMITED (04850651)
- Charges for SILENT WATER LIMITED (04850651)
- More for SILENT WATER LIMITED (04850651)
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) |
---|---|---|---|
25 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
18 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
11 Nov 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
19 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
24 Jul 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
02 Apr 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
18 Feb 2013 | TM01 | Termination of appointment of William Smith as a director | |
18 Feb 2013 | TM01 | Termination of appointment of William Smith as a director | |
28 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
02 Aug 2012 | AP01 | Appointment of Mr William Smith as a director | |
02 Aug 2012 | AP01 | Appointment of Mr William Smith as a director | |
02 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
15 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
15 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
15 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
15 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
15 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
15 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
07 Nov 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
07 Nov 2011 | AD01 | Registered office address changed from 2 the Avenue, Cheam Sutton Surrey SM2 7QB on 7 November 2011 | |
03 Oct 2011 | AA | Accounts made up to 31 December 2010 | |
10 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders |