- Company Overview for SILVAPOWER LIMITED (05080165)
- Filing history for SILVAPOWER LIMITED (05080165)
- People for SILVAPOWER LIMITED (05080165)
- Charges for SILVAPOWER LIMITED (05080165)
- More for SILVAPOWER LIMITED (05080165)
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) |
---|---|---|---|
23 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Aug 2014 | MR04 | Satisfaction of charge 050801650003 in full | |
20 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-20
|
|
20 Apr 2014 | TM01 | Termination of appointment of Gregory Hilton as a director | |
20 Apr 2014 | TM01 | Termination of appointment of Goran Nylin as a director | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from Rossington Hall Gardens Great North Road Rossington, Doncaster South Yorkshire DN11 0HP on 18 September 2013 | |
09 Sep 2013 | MR01 | Registration of charge 050801650003 | |
13 Aug 2013 | CH01 | Director's details changed for Mr Peter Jeffery Solly on 13 August 2013 | |
29 Mar 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
25 Oct 2012 | TM01 | Termination of appointment of Jeremy Davison as a director | |
25 Oct 2012 | AP01 | Appointment of Mr Gregory Hilton as a director | |
25 Oct 2012 | AP01 | Appointment of Mr Goran Gran Nylin as a director | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Aug 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 | |
07 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
24 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Apr 2012 | AP01 | Appointment of Mr Jeremy Robert Davison as a director | |
05 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
19 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 31 July 2011 | |
17 Oct 2011 | TM02 | Termination of appointment of Richard Wagstaff as a secretary |