SILVERDALE CONTRACTING LIMITED

The Business Centre Capital House The Business Centre Capital House, London, E8 1LL, England
StatusACTIVE
Company No.09695819
CategoryPrivate Limited Company
Incorporated21 Jul 2015
Age8 years, 10 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOUJI BOUTIQUE LIMITED

6 R RUDDINGTON CLOSE,LONDON,E5 0SR

Number:10622032
Status:ACTIVE
Category:Private Limited Company

BRIDGNORTH OPTICAL LTD

INDIA MILL BUSINESS CENTRE UNIT 317 BOLTON ROAD,LANCASHIRE,BB3 1AE

Number:10095622
Status:ACTIVE
Category:Private Limited Company

IB COMMERCIAL MANAGEMENT LTD

150 SOOTHILL LANE,BATLEY,WF17 6HP

Number:10405298
Status:ACTIVE
Category:Private Limited Company

MARKETINGBIT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10525966
Status:ACTIVE
Category:Private Limited Company

NINA WAINWRIGHT PR LIMITED

OAKLEY HOUSE HEADWAY BUSINESS PARK,CORBY,NN18 9EZ

Number:07234820
Status:ACTIVE
Category:Private Limited Company

PRESSED FOR TIME LIMITED

LYNDON HOUSE RMY,BIRMINGHAM,B16 8PE

Number:02205180
Status:ACTIVE
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