SILVERDALE CONTRACTING LIMITED
Status | ACTIVE |
Company No. | 09695819 |
Category | Private Limited Company |
Incorporated | 21 Jul 2015 |
Age | 8 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
SILVERDALE CONTRACTING LIMITED is an active private limited company with number 09695819. It was incorporated 8 years, 10 months, 20 days ago, on 21 July 2015. The company address is The Business Centre Capital House The Business Centre Capital House, London, E8 1LL, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Address
Type: AD01
New address: The Business Centre Capital House 61 Amhurst Road London E8 1LL
Change date: 2023-06-01
Old address: The Business Centre 32 Creedwell Orchard Taunton TA4 1JY United Kingdom
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-11
New address: The Business Centre 32 Creedwell Orchard Taunton TA4 1JY
Old address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-17
Old address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England
New address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU
Documents
Change registered office address company with date old address new address
Date: 12 May 2017
Action Date: 12 May 2017
Category: Address
Type: AD01
Old address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom
New address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB
Change date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2016
Action Date: 28 Mar 2016
Category: Address
Type: AD01
Old address: Branston Court Branston Street Birmingham B18 6BA
New address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW
Change date: 2016-03-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Termination director company with name termination date
Date: 10 Oct 2015
Action Date: 10 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Grimshaw
Termination date: 2015-10-10
Documents
Appoint person director company with name date
Date: 10 Oct 2015
Action Date: 10 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-10
Officer name: Mr Mohamed Ehiya Jabarulla Mohamed Ehiya
Documents
Some Companies
6 R RUDDINGTON CLOSE,LONDON,E5 0SR
Number: | 10622032 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDIA MILL BUSINESS CENTRE UNIT 317 BOLTON ROAD,LANCASHIRE,BB3 1AE
Number: | 10095622 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 SOOTHILL LANE,BATLEY,WF17 6HP
Number: | 10405298 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10525966 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLEY HOUSE HEADWAY BUSINESS PARK,CORBY,NN18 9EZ
Number: | 07234820 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNDON HOUSE RMY,BIRMINGHAM,B16 8PE
Number: | 02205180 |
Status: | ACTIVE |
Category: | Private Limited Company |