Advanced company searchLink opens in new window

SILWOOD MARINE LIMITED

Company number 11899237

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)
15 Jul 2024 AA Accounts for a small company made up to 31 December 2023
27 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
02 Oct 2023 AA Accounts for a small company made up to 31 December 2022
03 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
15 Mar 2023 TM01 Termination of appointment of Brian William Coxall as a director on 3 October 2022
02 Aug 2022 AA Accounts for a small company made up to 31 December 2021
01 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
27 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Aug 2021 CH01 Director's details changed for Mr Andrew Lee Coxall on 2 August 2021
09 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 9 August 2021
09 Aug 2021 CH01 Director's details changed for Miss Debra Lynn Coxall on 2 August 2021
09 Aug 2021 CH01 Director's details changed for Mr Brian William Coxall on 2 August 2021
23 Mar 2021 CH01 Director's details changed for Miss Debra Lynn Coxall on 22 March 2021
23 Mar 2021 CH01 Director's details changed for Mr Andrew Lee Coxall on 22 March 2021
23 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with updates
02 Feb 2021 MR01 Registration of charge 118992370001, created on 29 January 2021
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 28 October 2020
  • GBP 100,000
07 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Aug 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
20 May 2019 CH01 Director's details changed for Miss Debra Lynn Coxall on 15 May 2019
22 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-22
  • GBP 100