Advanced company searchLink opens in new window

SERICOL LIMITED

Company number 00840375

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2012 AP01 Appointment of Mr Peter Joseph Kenehan as a director
28 Jun 2012 TM01 Termination of appointment of Jeremy Avis as a director
01 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
12 Aug 2011 AA Full accounts made up to 31 March 2011
06 Jan 2011 AA Full accounts made up to 31 March 2010
27 Oct 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
20 Jan 2010 AA Full accounts made up to 31 March 2009
30 Oct 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Roy Frederick Wiles on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Malcolm Dennis Frier on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Jeremy Philip Avis on 29 October 2009
21 Jan 2009 AA Full accounts made up to 31 March 2008
13 Nov 2008 363a Return made up to 26/10/08; full list of members
02 Dec 2007 AA Full accounts made up to 31 March 2007
07 Nov 2007 363a Return made up to 26/10/07; full list of members
10 Nov 2006 363s Return made up to 26/10/06; full list of members
08 Nov 2006 AA Full accounts made up to 31 March 2006
05 Dec 2005 225 Accounting reference date extended from 31/12/05 to 31/03/06
03 Nov 2005 363s Return made up to 26/10/05; full list of members
12 Jul 2005 288b Director resigned
23 Mar 2005 MISC Auditors resignation
14 Mar 2005 AA Full accounts made up to 31 December 2004
02 Mar 2005 403a Declaration of satisfaction of mortgage/charge
31 Oct 2004 363s Return made up to 26/10/04; full list of members
23 Jul 2004 AA Full accounts made up to 31 December 2003