SILOXYCOAT LIMITED
Status | ACTIVE |
Company No. | 08488533 |
Category | Private Limited Company |
Incorporated | 15 Apr 2013 |
Age | 11 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
SILOXYCOAT LIMITED is an active private limited company with number 08488533. It was incorporated 11 years, 1 month, 24 days ago, on 15 April 2013. The company address is Crown Works Crown Works, Todmorden, OL14 6LD, Lancashire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 12 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type dormant
Date: 02 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Accounts with accounts type dormant
Date: 26 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type dormant
Date: 13 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 12 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type dormant
Date: 08 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 14 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 14 Apr 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Caroline Jennings
Change date: 2021-03-01
Documents
Change person director company with change date
Date: 14 Apr 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-01
Officer name: Dr Alexander Noel Jennings
Documents
Accounts with accounts type dormant
Date: 31 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 10 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 08 Jul 2019
Action Date: 24 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-24
Psc name: Mr Alexander Noel Jennings
Documents
Change to a person with significant control
Date: 08 Jul 2019
Action Date: 24 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-24
Psc name: Mrs Caroline Jennings
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Address
Type: AD01
New address: Crown Works Rochdale Road Todmorden Lancashire OL14 6LD
Old address: Crown Works Rochdale Road Todmorden Lancashire OL14 6LD United Kingdom
Change date: 2019-07-05
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-05
Old address: The South Bank Stubbing Wharf Hebden Bridge West Yorkshire HX7 6LU
New address: Crown Works Rochdale Road Todmorden Lancashire OL14 6LD
Documents
Accounts with accounts type dormant
Date: 05 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 09 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 10 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 10 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Alexander Noel Jennings
Change date: 2018-03-31
Documents
Change person director company with change date
Date: 10 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Caroline Jennings
Change date: 2018-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Accounts with accounts type dormant
Date: 20 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Certificate change of name company
Date: 08 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed barker cote farm LIMITED\certificate issued on 08/12/14
Documents
Change of name notice
Date: 08 Dec 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Accounts with accounts type dormant
Date: 08 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change account reference date company previous shortened
Date: 09 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
New date: 2013-10-31
Made up date: 2014-04-30
Documents
Some Companies
GREENBANK ROAD,TULLOS,AB12 3BQ
Number: | SC108818 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HAMBLEDON HOUSE,EWELL,KT17 1RW
Number: | 11508722 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTY BUSINESS PARK,NOTTINGHAM,NG2 3JJ
Number: | 09334279 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL
Number: | 09231039 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 FANNS RISE,PURFLEET,RM19 1GP
Number: | 10008669 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 THE COURT HOUSE,STOKE-ON-TRENT,ST6 1DY
Number: | 08241386 |
Status: | ACTIVE |
Category: | Private Limited Company |