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)
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
14 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Jun 2017 CS01 Confirmation statement made on 14 April 2017 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Jun 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
31 May 2016 AA01 Previous accounting period shortened from 31 August 2015 to 30 August 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
22 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
12 Jun 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
07 May 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
12 Apr 2012 AA Accounts for a dormant company made up to 31 August 2010
13 Jan 2012 AA01 Current accounting period shortened from 30 April 2011 to 31 August 2010
10 Jan 2012 AD01 Registered office address changed from Fulford House 1a Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom on 10 January 2012
19 Jul 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
18 May 2011 TM01 Termination of appointment of Mark Gregory as a director
18 May 2011 AP01 Appointment of Mrs Carolyn Stephanie Gregory as a director
14 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted