SILVERSTONES LIMITED
Status | ACTIVE |
Company No. | 04565124 |
Category | Private Limited Company |
Incorporated | 17 Oct 2002 |
Age | 21 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SILVERSTONES LIMITED is an active private limited company with number 04565124. It was incorporated 21 years, 7 months, 17 days ago, on 17 October 2002. The company address is Silverstones, 29 Silver Street Silverstones, 29 Silver Street, Somerset, TA19 0DH.
Company Fillings
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Accounts with accounts type dormant
Date: 19 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Accounts with accounts type dormant
Date: 08 Sep 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type dormant
Date: 09 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type dormant
Date: 11 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 22 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type dormant
Date: 06 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type dormant
Date: 29 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type dormant
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type dormant
Date: 26 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type dormant
Date: 11 Nov 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type dormant
Date: 05 Nov 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Termination director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Griffith
Documents
Accounts with accounts type dormant
Date: 21 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type dormant
Date: 11 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Change person director company with change date
Date: 17 Jan 2011
Action Date: 17 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicola Gina Pearlstone
Change date: 2010-10-17
Documents
Termination secretary company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Griffith
Documents
Appoint person secretary company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Saskia Chloe Pearlstone
Documents
Appoint person director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard John Griffith
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Accounts with accounts type dormant
Date: 18 Nov 2009
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Appoint person secretary company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard John Griffith
Documents
Termination secretary company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jenny Adams
Documents
Miscellaneous
Date: 12 Oct 2009
Category: Miscellaneous
Type: MISC
Description: Doc logged 288B jenny adams - director
Documents
Accounts with accounts type dormant
Date: 13 Nov 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/07; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Apr 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/06; full list of members
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 05 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Nov 2004
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/04; full list of members
Documents
Legacy
Date: 20 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 05 Nov 2003
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 22 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/03; full list of members
Documents
Legacy
Date: 04 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BLACK ELK HOME SURVEYS LIMITED
5 CEDARS WAY,NEWPORT PAGNELL,MK16 0DR
Number: | 07023296 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 QUEEN STREET,CARMARTHEN,SA31 1JR
Number: | 05221357 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WENTWOOD CRESCENT,LEYLAND,PR25 5PR
Number: | 04511554 |
Status: | ACTIVE |
Category: | Private Limited Company |
5D GLAZBURY ROAD,LONDON,W14 9AS
Number: | 10988614 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUMMER & CO LEGAL CONSULTING LIMITED
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 10243314 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ASH ROW,ABERDEEN,AB23 8SU
Number: | SC607799 |
Status: | ACTIVE |
Category: | Private Limited Company |