Advanced company searchLink opens in new window

FORDS SOCIAL AND SPORTS CLUB LIMITED

Company number 05496224

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)
16 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
25 Sep 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐
19 Sep 2013 SH01 Statement of capital following an allotment of shares on 10 October 2012
  • GBP 0.1
12 Sep 2013 SH01 Statement of capital following an allotment of shares on 10 October 2012
  • GBP 0.05
06 Sep 2013 SH01 Statement of capital following an allotment of shares on 10 October 2012
  • GBP 0.03
10 Oct 2012 CERTNM Company name changed silverways LIMITED\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-10-10
  • NM01 ‐ Change of name by resolution
10 Oct 2012 AP01 Appointment of Mr John Kenneth Elvins as a director
10 Oct 2012 AP01 Appointment of Mr Vivian James Hellier as a director
10 Oct 2012 AP01 Appointment of Mr Kevin Chapman as a director
17 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
27 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
15 Feb 2011 AD01 Registered office address changed from C/O Linamar Automotive Systems Swansea Company Ltd Fabian Way Swansea SA1 8QJ on 15 February 2011
16 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
26 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Royston Keith Williams on 1 July 2010
26 Jul 2010 CH01 Director's details changed for Laurence Nicholas Cartwright on 1 July 2010
22 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
13 Aug 2009 363a Return made up to 01/07/09; full list of members
06 Nov 2008 288b Appointment terminated director jamie bater
27 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
27 Aug 2008 287 Registered office changed on 27/08/2008 from visteon uk LIMITED swansea plant fabian way crymlyn burrows swansea city & county of swansea SA1 8QJ
04 Aug 2008 363a Return made up to 01/07/08; full list of members