SILHILL BREWERY LIMITED
Status | ACTIVE |
Company No. | 07223377 |
Category | Private Limited Company |
Incorporated | 14 Apr 2010 |
Age | 14 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
SILHILL BREWERY LIMITED is an active private limited company with number 07223377. It was incorporated 14 years, 1 month, 20 days ago, on 14 April 2010. The company address is Office 2 91 Main Road, Meriden, CV7 7NL, West Midlands, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Apr 2024
Action Date: 30 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jun 2023
Action Date: 16 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-06-16
Charge number: 072233770001
Documents
Accounts amended with accounts type micro entity
Date: 09 Feb 2023
Action Date: 30 Aug 2021
Category: Accounts
Type: AAMD
Made up date: 2021-08-30
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2023
Action Date: 30 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Appoint person director company with name date
Date: 05 Jul 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Edward Smith
Appointment date: 2022-06-27
Documents
Appoint person director company with name date
Date: 05 Jul 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam James Stevenson
Appointment date: 2022-06-27
Documents
Accounts with accounts type micro entity
Date: 10 May 2022
Action Date: 30 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-30
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-01
New address: Office 2 91 Main Road Meriden West Midlands CV7 7NL
Old address: 3 Bramshall Drive Dorridge Solihull West Midlands B93 8TG
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2021
Action Date: 30 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2020
Action Date: 30 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Termination director company with name termination date
Date: 22 Oct 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-19
Officer name: Carolyn Stephanie Gregory
Documents
Cessation of a person with significant control
Date: 22 Oct 2018
Action Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-19
Psc name: Carolyn Stephanie Gregory
Documents
Notification of a person with significant control
Date: 22 Oct 2018
Action Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-19
Psc name: Mark Seymour Gregory
Documents
Appoint person director company with name date
Date: 22 Oct 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Seymour Gregory
Appointment date: 2018-10-19
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type micro entity
Date: 16 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Change account reference date company previous shortened
Date: 31 May 2016
Action Date: 30 Aug 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2015-08-30
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type dormant
Date: 12 Apr 2012
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change account reference date company current shortened
Date: 13 Jan 2012
Action Date: 31 Aug 2010
Category: Accounts
Type: AA01
Made up date: 2011-04-30
New date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 10 Jan 2012
Action Date: 10 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-10
Old address: Fulford House 1a Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Termination director company with name
Date: 18 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Gregory
Documents
Appoint person director company with name
Date: 18 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carolyn Stephanie Gregory
Documents
Some Companies
THE COURTYARD SHOREHAM ROAD,STEYNING,BN44 3TN
Number: | 07963802 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-24 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ
Number: | 08737355 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUISTONE IV EXCESS LIMITED PARTNERSHIP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL009818 |
Status: | ACTIVE |
Category: | Limited Partnership |
EURO HALAL CASH AND CARRY LIMITED
110-112 DUNSTABLE ROAD,LUTON,LU1 1EW
Number: | 06437580 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALL ROAD MANAGEMENT COMPANY (ECCLESHILL) LIMITED
CLOSE HOUSE,SETTLE,BD24 0EA
Number: | 02764049 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 32 MAVEN COURT,HARROW,HA1 3SB
Number: | 10477232 |
Status: | ACTIVE |
Category: | Private Limited Company |