- Company Overview for SILHOUETTE FULFILLMENT LIMITED (06851580)
- Filing history for SILHOUETTE FULFILLMENT LIMITED (06851580)
- People for SILHOUETTE FULFILLMENT LIMITED (06851580)
- Charges for SILHOUETTE FULFILLMENT LIMITED (06851580)
- More for SILHOUETTE FULFILLMENT LIMITED (06851580)
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) |
---|---|---|---|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 May 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 May 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 May 2012 | AD01 | Registered office address changed from Heyford Park House Heyford Park, Camp Road Upper Heyford Bicester Oxfordshire OX25 5HD United Kingdom on 3 May 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
18 Mar 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 1 July 2010
|
|
05 Aug 2010 | AP01 | Appointment of Mrs Helen Louise Holland as a director | |
22 Mar 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Mr Barry James Holland on 1 October 2009 | |
04 Mar 2010 | AD01 | Registered office address changed from the Office 2 Heathfield Cottages Heathfield Bletchingdon Oxfordshire OX5 3DU England on 4 March 2010 | |
18 Mar 2009 | NEWINC | Incorporation |