Advanced company searchLink opens in new window

SILVERBROOK DEVELOPMENTS LIMITED

Company number 03037308

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)
25 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
02 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
24 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
10 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
24 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
25 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
04 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
28 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
02 Nov 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
24 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
09 Feb 2017 AP01 Appointment of Mr David William Gooder as a director on 9 February 2017
09 Feb 2017 AP03 Appointment of Mrs Kerrie Anne Mason as a secretary on 9 February 2017
26 Jan 2017 TM01 Termination of appointment of David Stevenson as a director on 26 January 2017
20 Jan 2017 AP01 Appointment of Mr Thomas David Gooder as a director on 23 December 2016
20 Jan 2017 TM01 Termination of appointment of Eileen Mary Stevenson as a director on 23 December 2016
20 Jan 2017 TM02 Termination of appointment of Eileen Mary Stevenson as a secretary on 23 December 2016
20 Jan 2017 AD01 Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL to 300 Relay Point Wilnecote Tamworth B77 5PA on 20 January 2017
08 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100