SILVER CAR SALES LIMITED

58 Kinson Road, Bournemouth, BH10 4AN, Dorset
StatusACTIVE
Company No.04984558
CategoryPrivate Limited Company
Incorporated04 Dec 2003
Age20 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

SILVER CAR SALES LIMITED is an active private limited company with number 04984558. It was incorporated 20 years, 5 months, 26 days ago, on 04 December 2003. The company address is 58 Kinson Road, Bournemouth, BH10 4AN, Dorset.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-30

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 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: 28 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Change to a person with significant control

Date: 27 Dec 2017

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-01

Psc name: Mr Paul O'brien

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2017

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul O'brien

Change date: 2017-03-01

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-01

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 04/12/2016

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2017

Action Date: 01 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-01

Capital : 3 GBP

Documents

View document PDF

Legacy

Date: 16 Dec 2016

Action Date: 04 Dec 2016

Category: Return

Type: CS01

Description: 04/12/16 Statement of Capital gbp 3

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: 24 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-07

Officer name: Paul Michael O'brien

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 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: 17 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

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: 25 Jan 2013

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 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: 13 Jan 2012

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 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: 16 Dec 2010

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kerry Lynette O'brien

Change date: 2009-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kerry Lynette O'brien

Change date: 2009-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 03/07/2008 from 10 griffiths gardens bournemouth dorset BH10 5HH

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Dec 2006

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: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 04 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTRACT VEHICLES HOLDINGS LIMITED

1 CITY SQUARE,LEEDS,LS1 2AL

Number:10017737
Status:LIQUIDATION
Category:Private Limited Company

GLYN-JONES & COMPANY LIMITED

94 THE STREET,LITTLEHAMPTON,BN16 3NJ

Number:04819434
Status:ACTIVE
Category:Private Limited Company

KUNDU SERVICES LTD

SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN

Number:SC553683
Status:ACTIVE
Category:Private Limited Company

MONTE CASTILLION SERVICES LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:11512658
Status:ACTIVE
Category:Private Limited Company

PHONENUMBERS4U LIMITED

ZEAL HOUSE,WIMBLEDON,SW19 3UU

Number:06683142
Status:ACTIVE
Category:Private Limited Company

SEJ SERVICES LIMITED

C/O GREENFIELD RECOVERY LIMITED TRINITY HOUSE,BIRMINGHAM,B1 1QH

Number:07394412
Status:LIQUIDATION
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