- Company Overview for SILEX (PONTYPRIDD) LIMITED (05396619)
- Filing history for SILEX (PONTYPRIDD) LIMITED (05396619)
- People for SILEX (PONTYPRIDD) LIMITED (05396619)
- Charges for SILEX (PONTYPRIDD) LIMITED (05396619)
- More for SILEX (PONTYPRIDD) LIMITED (05396619)
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) |
---|---|---|---|
10 Dec 2014 | CH01 | Director's details changed for Trevor Arnold Morgan on 16 October 2014 | |
10 Dec 2014 | CH01 | Director's details changed for Jane Elizabeth Scott Morgan on 16 October 2014 | |
10 Dec 2014 | CH03 | Secretary's details changed for Jane Elizabeth Scott Morgan on 16 October 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
09 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Apr 2013 | CH01 | Director's details changed for Mr Alexander Trevor Morgan on 1 April 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
06 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
31 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
23 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
03 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
30 Mar 2010 | AD01 | Registered office address changed from 5 St. Bride Street London EC4A 4AS England on 30 March 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Jane Elizabeth Scott Morgan on 1 October 2009 | |
23 Mar 2010 | CH01 | Director's details changed for Alexander Trevor Morgan on 1 October 2009 | |
23 Mar 2010 | AD01 | Registered office address changed from 16Th Floor City Tower 40 Basinghall Street London EC2V 5DE on 23 March 2010 | |
03 Dec 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
05 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
03 Apr 2009 | 363a | Return made up to 16/03/09; full list of members | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
07 May 2008 | 363a | Return made up to 16/03/08; no change of members |