THOMAS SILVEY,LIMITED

Building A St. James Court, Great Park Road Building A St. James Court, Great Park Road, Bristol, BS32 4QJ, United Kingdom
StatusACTIVE
Company No.00360922
CategoryPrivate Limited Company
Incorporated29 Apr 1940
Age84 years, 29 days
JurisdictionEngland Wales

SUMMARY

THOMAS SILVEY,LIMITED is an active private limited company with number 00360922. It was incorporated 84 years, 29 days ago, on 29 April 1940. The company address is Building A St. James Court, Great Park Road Building A St. James Court, Great Park Road, Bristol, BS32 4QJ, United Kingdom.



Company Fillings

Resolution

Date: 25 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 21 Feb 2024

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-12

Officer name: Jay Sukumaran Nair

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-13

Officer name: Khilna Kanji Patel

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2022

Action Date: 30 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-30

Officer name: Mr Jayaprakash Sukumaran Nair

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harjinder Suglani

Termination date: 2022-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harjinder Suglani

Appointment date: 2021-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eoin Michael Dilworth

Termination date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Address

Type: AD01

Old address: Myo 2nd Floor 123 Victoria Street London SW1E 6DE England

Change date: 2021-02-15

New address: Building a St. James Court, Great Park Road Bradley Stoke Bristol BS32 4QJ

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2020

Action Date: 08 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mabanaft Limited

Change date: 2020-05-08

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mabanaft Limited

Change date: 2020-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eoin Michael Dilworth

Appointment date: 2020-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-04-30

Officer name: Mrs Khilna Kanji Patel

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Paul William Cooke

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-27

Old address: Myo 2nd Floor 123 Victoria Street London SW1E 6RA England

New address: Myo 2nd Floor 123 Victoria Street London SW1E 6DE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

New address: Myo 2nd Floor 123 Victoria Street London SW1E 6RA

Old address: 5th Floor, Portland House Cardinal Place London SW1E 5RS England

Change date: 2020-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Miriam James

Appointment date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Hatherell

Termination date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2020

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-17

Officer name: Mr Paul William Cooke

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Corrick

Termination date: 2019-07-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-22

Officer name: Stephen John Corrick

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-24

Officer name: Mark Robert Wayne

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Address

Type: AD01

New address: 5th Floor, Portland House Cardinal Place London SW1E 5RS

Change date: 2016-11-11

Old address: 20th Floor Portland House Bressenden Place London SW1E 5BH

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with made up date

Date: 07 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 May 2014

Action Date: 28 Feb 2014

Category: Capital

Type: SH01

Capital : 500,000 GBP

Date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with made up date

Date: 01 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Rolph

Documents

View document PDF

Accounts with made up date

Date: 17 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Change person director company with change date

Date: 01 May 2012

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-24

Officer name: Mr David James Hatherell

Documents

View document PDF

Change person director company with change date

Date: 01 May 2012

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-28

Officer name: Mr Paul William Cooke

Documents

View document PDF

Accounts with made up date

Date: 17 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Robert Wayne

Change date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Aylward Rolph

Change date: 2010-04-08

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen John Corrick

Change date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul William Cooke

Change date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Mr David James Hatherell

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Corrick

Change date: 2010-04-08

Documents

View document PDF

Accounts with made up date

Date: 20 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-12

Old address: Malta House 36-38 Piccadilly London W1J 0DP

Documents

View document PDF

Resolution

Date: 09 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Capital

Type: 169

Description: Gbp ic 21829/20691\20/08/09\gbp sr 1138@1=1138\

Documents

View document PDF

Auditors resignation company

Date: 21 May 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 21/04/2009 from malta house 36-38 piccadilly london W1J 0DP

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david hatherell / 13/03/2005

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/12/2009

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Capital

Type: 169

Description: Gbp ic 14913/12996\10/02/09\gbp sr 1917@1=1917\

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Capital

Type: 169

Description: Gbp ic 19913/14913\10/02/09\gbp sr 5000@1=5000\

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Capital

Type: 169

Description: Gbp ic 20871/19913\10/02/09\gbp sr 958@1=958\

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Capital

Type: 169

Description: Gbp ic 21829/20871\10/02/09\gbp sr 958@1=958\

Documents

View document PDF

Miscellaneous

Date: 13 Mar 2009

Category: Miscellaneous

Type: MISC

Description: Aud res section 519

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mark aylward rolph

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mark robert wayne

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed stephen john corrick

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul cooke

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director thomas silvey

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 05/03/2009 from 111 - 119 newfoundland road bristol BS2 9LU united kingdom

Documents

View document PDF

Resolution

Date: 05 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Feb 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 09 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / paul cooke / 29/01/2009

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr paul william cooke

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian allen

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director brian allen

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF


Some Companies

ANALYTICAL TRADE UK LTD

PO BOX 309,GRAND CAYMAN,KY1-1104

Number:FC029568
Status:ACTIVE
Category:Other company type

BROMFIELD FARMS LIMITED

BROMFIELD HALL, BROMFIELD,CUMBRIA,CA7 3NB

Number:05677050
Status:ACTIVE
Category:Private Limited Company

CASELLA LIMITED

3 LEINSTER SQUARE,,W2 4PL

Number:04064589
Status:ACTIVE
Category:Private Limited Company

CASH MOTORIST LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10197717
Status:LIQUIDATION
Category:Private Limited Company

LIVESTOCK MANAGEMENT SERVICES LIMITED

GROUND FLOOR 1E WITNEY OFFICE VILLAGE NETWORK POINT,WITNEY,OX29 0YN

Number:07255209
Status:ACTIVE
Category:Private Limited Company

T.SAKISHNU LIMITED

8 SOUTHVIEW GARDENS,WALLINGTON,SM6 9NS

Number:09791376
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source