SILICA AND MOULDING SANDS ASSOCIATION
Status | ACTIVE |
Company No. | 01407098 |
Category | |
Incorporated | 29 Dec 1978 |
Age | 45 years, 5 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
SILICA AND MOULDING SANDS ASSOCIATION is an active with number 01407098. It was incorporated 45 years, 5 months, 3 days ago, on 29 December 1978. The company address is Redbury Farm Colchester Road Redbury Farm Colchester Road, Colchester, CO7 7PQ, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Accounts with accounts type dormant
Date: 24 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Accounts with accounts type dormant
Date: 08 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type dormant
Date: 11 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Change person director company with change date
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-14
Officer name: Miss Lynda Jane Chase Gardener
Documents
Accounts with accounts type dormant
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Change person director company with change date
Date: 23 May 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lynda Jane Chase Gardener
Change date: 2017-01-01
Documents
Change person secretary company with change date
Date: 23 May 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-01-01
Officer name: Miss Lynda Jane Chase Gardener
Documents
Change registered office address company with date old address new address
Date: 23 May 2017
Action Date: 23 May 2017
Category: Address
Type: AD01
Old address: Redbury Barn Colchester Road Ardleigh Essex CO7 7PQ
Change date: 2017-05-23
New address: Redbury Farm Colchester Road Ardleigh Colchester CO7 7PQ
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 24 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 03 Jun 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 28 May 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 04 Jun 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 28 May 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 17 May 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Change person director company with change date
Date: 17 May 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Miss Lynda Jane Chase Gardener
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 12 Aug 2010
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Change registered office address company with date old address
Date: 12 Aug 2010
Action Date: 12 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-12
Old address: Wards Court, 203 Ecclesall Road Sheffield South Yorkshire S11 8HW
Documents
Termination director company with name
Date: 12 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Stringer
Documents
Termination director company with name
Date: 12 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Williams
Documents
Termination director company with name
Date: 12 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rhys Buckley
Documents
Termination director company with name
Date: 12 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Parke
Documents
Appoint person secretary company with name
Date: 12 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Lynda Jane Chase Gardener
Documents
Termination director company with name
Date: 12 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roderick Walker
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David Roderick Abraham
Documents
Termination secretary company with name
Date: 12 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Sibson
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/05/09
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr colin ronald parke
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed roderick hughes walker
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/05/08
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director philip walker
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael slattery
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / lynda chase thompson / 12/02/2009
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/05/07
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/05/06
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/05/05
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 19/09/06 from: 59 wostenholm road sheffield south yorkshire S7 1LE
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Aug 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/05/04
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type dormant
Date: 30 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Jul 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/05/03
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 02 Jul 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/05/02
Documents
Accounts with accounts type small
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Jul 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Jun 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/05/01
Documents
Legacy
Date: 31 May 2001
Category: Address
Type: 287
Description: Registered office changed on 31/05/01 from: 19 warwick st rugby warwickshire CV21 3DH
Documents
Resolution
Date: 26 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 14 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 07 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/05/00
Documents
Legacy
Date: 29 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 05 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 07 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 26 May 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/05/99
Documents
Legacy
Date: 01 Jun 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/05/98
Documents
Legacy
Date: 01 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 18 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type small
Date: 15 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 08 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
23 HIGHCROFT CRESCENT,LEAMINGTON SPA,CV32 6BN
Number: | 07313669 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-4 ASH LANE,WEST SUSSEX,BN16 3BZ
Number: | 05060565 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREATER MANCHESTER YOUTH NETWORK LIMITED
GREENFISH RESOURCE CENTRE,MANCHESTER,M4 1LE
Number: | 06130270 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MONKREDDING WORKS,KILWINNING,KA13 7QN
Number: | SC316712 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 GEORGE AVENUE,HUDDERSFIELD,HD2 2BD
Number: | 09070204 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 RATHKEELAND BLANEY ROAD,NEWRY,BT35 9AH
Number: | NI626907 |
Status: | ACTIVE |
Category: | Private Limited Company |