SILVERFOX GLOBAL LIMITED
Status | ACTIVE |
Company No. | 04622219 |
Category | Private Limited Company |
Incorporated | 19 Dec 2002 |
Age | 21 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SILVERFOX GLOBAL LIMITED is an active private limited company with number 04622219. It was incorporated 21 years, 5 months, 15 days ago, on 19 December 2002. The company address is Unit 158 Avenue B Unit 158 Avenue B, Wetherby, LS23 7BJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-04
Officer name: Mrs Heather Frances Challenger
Documents
Change person director company with change date
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher James Challenger
Change date: 2022-10-04
Documents
Change to a person with significant control
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Foxstor Ltd
Change date: 2022-10-04
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-26
New address: Unit 158 Avenue B Thorp Arch Estate Wetherby LS23 7BJ
Old address: Unit C1 Burley Hill Trading Estate Burley Rd Leeds West Yorkshire LS4 2PU England
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Address
Type: AD01
New address: Unit C1 Burley Hill Trading Estate Burley Rd Leeds West Yorkshire LS4 2PU
Old address: Unit C4 Burley Hill Trading Estate Burley Road Leeds West Yorkshire LS4 2PU
Change date: 2017-06-09
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2014
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Change person director company with change date
Date: 30 Dec 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-01
Officer name: Mrs Heather Frances Challenger
Documents
Change person director company with change date
Date: 30 Dec 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-01
Officer name: Mr Christopher James Challenger
Documents
Change person director company with change date
Date: 30 Dec 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Challenger
Change date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 14 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-01
Officer name: Pauline Mary Challenger
Documents
Termination secretary company with name termination date
Date: 14 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pauline Mary Challenger
Termination date: 2014-11-01
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 19 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-19
Documents
Change person director company with change date
Date: 23 Dec 2011
Action Date: 23 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher James Challenger
Change date: 2011-12-23
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 19 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-19
Documents
Change person director company with change date
Date: 02 Feb 2011
Action Date: 18 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Heather Frances Sheard
Change date: 2010-12-18
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 19 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-19
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Miss Heather Frances Sheard
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Christopher James Challenger
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Pauline Mary Challenger
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Paul Challenger
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed miss heather frances sheard
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/08; full list of members
Documents
Legacy
Date: 09 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 09/01/2009 from unit C4 burley road industrial estate burley road, leeds yorkshire LS4 2PU
Documents
Legacy
Date: 09 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/07; full list of members
Documents
Legacy
Date: 11 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 11/01/08 from: west view gunnerside north yorkshire DL11 6LD
Documents
Legacy
Date: 11 Jan 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/06; full list of members
Documents
Legacy
Date: 03 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/05; full list of members
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/03; full list of members
Documents
Legacy
Date: 18 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/03/04
Documents
Legacy
Date: 05 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 05/12/03 from: minshull house 67 wellington road north, stockport cheshire SK4 2LP
Documents
Legacy
Date: 21 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 31 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 19/12/02--------- £ si 499@1=499 £ ic 501/1000
Documents
Legacy
Date: 31 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 19/12/02--------- £ si 250@1=250 £ ic 251/501
Documents
Legacy
Date: 31 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 19/12/02--------- £ si 250@1=250 £ ic 1/251
Documents
Some Companies
FIRST FLOOR,COALVILLE,LE67 3TU
Number: | 03577864 |
Status: | ACTIVE |
Category: | Private Limited Company |
CURZON STREET,NOTTINGHAM,NG3 1DG
Number: | 01289430 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11527351: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11527351 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 KENTON LANE,NEWCASTLE UPON TYNE,NE3 3BS
Number: | 07241431 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTEK AIRCRAFT MAINTENANCE LTD
OLD FARMHOUSE BISHOPTON,ABERDEEN,AB21 0TX
Number: | SC558846 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMS,DEWSBURY,WF13 1HD
Number: | 10887311 |
Status: | ACTIVE |
Category: | Private Limited Company |