Advanced company searchLink opens in new window

SILVER LINING PUBS LIMITED

Company number 07666253

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)
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Dec 2016 AD01 Registered office address changed from The Bridge Inn 19 Shepley Street Stalybridge Cheshire SK15 2AH to Future House South Place, Beetwell Street Chesterfield Derbyshire S40 1SZ on 9 December 2016
07 Dec 2016 AAMD Amended total exemption small company accounts made up to 30 June 2014
26 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
09 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Sep 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Feb 2014 AD01 Registered office address changed from Aruba 40-44 Silver Street Doncaster South Yorkshire DN1 1HQ on 10 February 2014
14 Oct 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
14 Oct 2013 AD02 Register inspection address has been changed from C/O the Accounting Group Future House South Place Chesterfield S40 1SZ United Kingdom
13 Sep 2013 AD01 Registered office address changed from 28 Station Street Burton on Trent Staffs DE14 1AU England on 13 September 2013
13 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
15 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
16 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
16 Jul 2012 AD03 Register(s) moved to registered inspection location
16 Jul 2012 AD02 Register inspection address has been changed
25 Apr 2012 TM01 Termination of appointment of David Linger as a director
25 Apr 2012 AP01 Appointment of David Thomas Andrew Gaine as a director
15 Dec 2011 AD01 Registered office address changed from Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU United Kingdom on 15 December 2011
01 Nov 2011 TM01 Termination of appointment of David Gaine as a director
01 Nov 2011 AP01 Appointment of Mr David Alan Linger as a director
13 Jun 2011 NEWINC Incorporation