SILVER MINE ATTRACTIONS LIMITED

Llywernog Silver Lead Mine Llywernog Llywernog Silver Lead Mine Llywernog, Aberystwyth, SY23 3AB, Ceredigion, Wales
StatusACTIVE
Company No.04724355
CategoryPrivate Limited Company
Incorporated06 Apr 2003
Age21 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

SILVER MINE ATTRACTIONS LIMITED is an active private limited company with number 04724355. It was incorporated 21 years, 1 month, 10 days ago, on 06 April 2003. The company address is Llywernog Silver Lead Mine Llywernog Llywernog Silver Lead Mine Llywernog, Aberystwyth, SY23 3AB, Ceredigion, Wales.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 16 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 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: 30 Apr 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Creed Pickard

Change date: 2020-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-02

Old address: Hollywood Estate Hollywood Lane Bristol BS10 7TW England

New address: Llywernog Silver Lead Mine Llywernog Ponterwyd Aberystwyth Ceredigion SY23 3AB

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael David William Fish

Termination date: 2020-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 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: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Address

Type: AD01

Old address: 9 Chestermaster Close Almondsbury Bristol BS32 4EH

Change date: 2017-12-07

New address: Hollywood Estate Hollywood Lane Bristol BS10 7TW

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Address

Type: AD01

Old address: 7 Collis Lane East Somerton Great Yarmouth Norfolk NR29 4DT

New address: 9 Chestermaster Close Almondsbury Bristol BS32 4EH

Change date: 2015-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saturn Projects Group Ltd

Termination date: 2014-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Creed Pickard

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Lloyd Harvey

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Lloyd Harvey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Appoint corporate director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Saturn Projects Group Ltd

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Pickard

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Fish

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-04-05

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Legacy

Date: 11 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2012

Action Date: 21 Feb 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-02-21

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Charles Lloyd Harvey

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Peter Lloyd Harvey

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Tate

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Creed Pickard

Documents

View document PDF

Certificate change of name company

Date: 10 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed M.D.W. fish LIMITED\certificate issued on 10/02/11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Miss Samantha Rachael Tate

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr Michael David William Fish

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samantha Rachael Tate

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael David William Fish

Change date: 2010-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/07; no change of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 06/11/07 from: 11 granary close freethorpe norwich norfolk NR13 3NB

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2004

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 05/04/04

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/04; full list of members

Documents

View document PDF

Incorporation company

Date: 06 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCING EDGE LTD

TYN Y BRYN,MONTGOMERY,SY15 6DE

Number:11911759
Status:ACTIVE
Category:Private Limited Company

IRAQI MASGOUF LIMITED

METROLINE HOUSE 4TH FLOOR,HARROW,HA1 1BQ

Number:09251637
Status:ACTIVE
Category:Private Limited Company

M&G UK COMPANIES FINANCING FUND II LP

10 FENCHURCH AVENUE,LONDON,EC3M 5AG

Number:LP015276
Status:ACTIVE
Category:Limited Partnership

SATURN REMOVALS LTD

FLAT 2 HANNAH COURT,BRIDPORT,DT6 5DZ

Number:09279216
Status:ACTIVE
Category:Private Limited Company

SMART MOVES GROUP LTD

LINDSAY HOUSE,BRADFORD,BD7 1AD

Number:06220272
Status:ACTIVE
Category:Private Limited Company

THE SCOTTISH FLYING CLUB

COUPLAW FARM,STRATHAVEN,

Number:SL005937
Status:ACTIVE
Category:Limited Partnership

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