- Company Overview for SILCOCK DAWSON & PARTNERS LTD (05740863)
- Filing history for SILCOCK DAWSON & PARTNERS LTD (05740863)
- People for SILCOCK DAWSON & PARTNERS LTD (05740863)
- Charges for SILCOCK DAWSON & PARTNERS LTD (05740863)
- More for SILCOCK DAWSON & PARTNERS LTD (05740863)
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) |
---|---|---|---|
31 Mar 2020 | SH03 | Purchase of own shares. | |
26 Mar 2020 | SH06 |
Cancellation of shares. Statement of capital on 10 March 2020
|
|
25 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
25 Mar 2020 | PSC01 | Notification of Peter Grant Lindsay as a person with significant control on 10 March 2020 | |
25 Mar 2020 | PSC01 | Notification of Nigel Alan Purdy as a person with significant control on 10 March 2020 | |
23 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 23 March 2020 | |
16 Mar 2020 | TM01 | Termination of appointment of Paul Ross as a director on 10 March 2020 | |
16 Mar 2020 | TM01 | Termination of appointment of Christopher John Smart as a director on 10 March 2020 | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Mar 2017 | CH01 | Director's details changed for Christopher John Smart on 21 March 2017 | |
21 Mar 2017 | CH01 | Director's details changed for Paul Ross on 21 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Nov 2016 | CH01 | Director's details changed for Paul Ross on 2 November 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jul 2015 | SH03 | Purchase of own shares. | |
17 Jul 2015 | TM01 | Termination of appointment of John Peter Silcock as a director on 18 May 2015 | |
17 Jul 2015 | TM02 | Termination of appointment of John Peter Silcock as a secretary on 18 May 2015 | |
03 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2015 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2015
|