SILVER FOX 1961 LIMITED
Status | ACTIVE |
Company No. | 08013175 |
Category | Private Limited Company |
Incorporated | 30 Mar 2012 |
Age | 12 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SILVER FOX 1961 LIMITED is an active private limited company with number 08013175. It was incorporated 12 years, 2 months, 6 days ago, on 30 March 2012. The company address is Dolphin Place Town Lane Dolphin Place Town Lane, King's Lynn, PE31 8BT.
Company Fillings
Confirmation statement with no updates
Date: 22 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type dormant
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-15
New address: Dolphin Place Town Lane Brancaster Staithe King's Lynn PE31 8BT
Old address: 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type dormant
Date: 05 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Accounts with accounts type dormant
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type dormant
Date: 04 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type dormant
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type dormant
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Notification of a person with significant control
Date: 09 Mar 2018
Action Date: 30 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David John Richard Kilham
Notification date: 2017-03-30
Documents
Withdrawal of a person with significant control statement
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-09
Documents
Accounts with accounts type dormant
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Accounts with accounts type dormant
Date: 30 Aug 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: 13 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Accounts with accounts type dormant
Date: 19 Nov 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: 05 May 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Accounts with accounts type dormant
Date: 12 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Change registered office address company with date old address
Date: 22 Dec 2013
Action Date: 22 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-22
Old address: Suite-1 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom
Documents
Accounts with accounts type dormant
Date: 30 Aug 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: 02 May 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Some Companies
EUROPA MEZZANINE EXECUTIVE LIMITED PARTNERSHIP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL011985 |
Status: | ACTIVE |
Category: | Limited Partnership |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11877365 |
Status: | ACTIVE |
Category: | Private Limited Company |
M BARNETT BUILDING SERVICES LIMITED
3 TURIN PATH,BRIDGWATER,TA6 3QX
Number: | 10644695 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,LONDON,NW2 7HW
Number: | 03857553 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE AND ONLY EVENTS AND PROMOTIONS LIMITED
1 BROOKMANS AVENUE,HATFIELD,AL9 7QH
Number: | 05203684 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BEATRICE HOUSE,BATH,BA2 3FW
Number: | 11711844 |
Status: | ACTIVE |
Category: | Private Limited Company |