Advanced company searchLink opens in new window

SILBURY MOTORS LIMITED

Company number 05965455

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)
06 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 75,000
27 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 75,000
20 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 75,000
04 Apr 2013 AA Accounts for a small company made up to 31 December 2012
30 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
25 Jul 2012 AA Accounts for a small company made up to 31 December 2011
18 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
08 Mar 2011 AA Accounts for a small company made up to 31 December 2010
14 Dec 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
29 Sep 2010 AA Accounts for a small company made up to 31 December 2009
01 Nov 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
28 Sep 2009 AA Accounts for a small company made up to 31 December 2008
14 Aug 2009 395 Particulars of a mortgage or charge / charge no: 4
25 Nov 2008 288b Appointment terminated secretary lynda mcleod
28 Oct 2008 363a Return made up to 12/10/08; full list of members
24 Jul 2008 AA Accounts for a small company made up to 31 December 2007
07 Nov 2007 363a Return made up to 12/10/07; full list of members
01 Nov 2007 288c Secretary's particulars changed
18 Dec 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Dec 2006 88(2)R Ad 30/11/06--------- £ si 74999@1=74999 £ ic 1/75000
18 Dec 2006 123 Nc inc already adjusted 30/11/06
18 Dec 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital