Advanced company searchLink opens in new window

SILHILL BREWERY LIMITED

Company number 07223377

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)
22 Oct 2024 AD01 Registered office address changed from Office 2 91 Main Road Meriden West Midlands CV7 7NL United Kingdom to Unit 22 Ensign Business Centre Westwood Way, Westwood Business Park Coventry CV4 8JA on 22 October 2024
01 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with no updates
08 Apr 2024 AA Micro company accounts made up to 30 August 2023
10 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
17 Jun 2023 MR01 Registration of charge 072233770001, created on 16 June 2023
09 Feb 2023 AAMD Amended micro company accounts made up to 30 August 2021
05 Jan 2023 AA Micro company accounts made up to 30 August 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
05 Jul 2022 AP01 Appointment of Mr Martin Edward Smith as a director on 27 June 2022
05 Jul 2022 AP01 Appointment of Mr Adam James Stevenson as a director on 27 June 2022
10 May 2022 AA Micro company accounts made up to 30 August 2021
01 Dec 2021 AD01 Registered office address changed from 3 Bramshall Drive Dorridge Solihull West Midlands B93 8TG to Office 2 91 Main Road Meriden West Midlands CV7 7NL on 1 December 2021
09 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
11 Mar 2021 AA Micro company accounts made up to 30 August 2020
10 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
28 Aug 2020 AA Micro company accounts made up to 30 August 2019
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
25 Apr 2019 AA Micro company accounts made up to 31 August 2018
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
22 Oct 2018 TM01 Termination of appointment of Carolyn Stephanie Gregory as a director on 19 October 2018
22 Oct 2018 PSC07 Cessation of Carolyn Stephanie Gregory as a person with significant control on 19 October 2018
22 Oct 2018 PSC01 Notification of Mark Seymour Gregory as a person with significant control on 19 October 2018
22 Oct 2018 AP01 Appointment of Mr Mark Seymour Gregory as a director on 19 October 2018
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
16 May 2018 AA Micro company accounts made up to 31 August 2017