Advanced company searchLink opens in new window

SILBURY 340 LIMITED

Company number 05993264

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 May 2011 MG01 Particulars of a mortgage or charge / charge no: 6
08 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 5
22 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
22 Nov 2010 AD04 Register(s) moved to registered office address
22 Nov 2010 AD02 Register inspection address has been changed from 4 the Court Holywell Business Park Northfield Road Southam CV47 0FS
22 Nov 2010 AD03 Register(s) moved to registered inspection location
22 Nov 2010 CH01 Director's details changed for Mr Ronan Mellett on 30 June 2010
09 Nov 2010 AP01 Appointment of Mr Alan Coleman as a director
09 Nov 2010 AP03 Appointment of Mr Alan Coleman as a secretary
09 Nov 2010 TM01 Termination of appointment of Myles Crofton as a director
09 Nov 2010 TM02 Termination of appointment of Myles Crofton as a secretary
09 Nov 2010 TM01 Termination of appointment of Karin Crofton as a director
30 Jun 2010 AD01 Registered office address changed from 4 the Court Holywell Business Park Northfield Road Southam Sotham CV47 0FS on 30 June 2010
14 Jun 2010 AA Full accounts made up to 31 May 2009
07 May 2010 TM01 Termination of appointment of Andrew Tollett as a director
25 Feb 2010 AR01 Annual return made up to 9 November 2009 with full list of shareholders
24 Feb 2010 AP03 Appointment of Mr Myles Crofton as a secretary
24 Feb 2010 AD03 Register(s) moved to registered inspection location
24 Feb 2010 TM02 Termination of appointment of Michael Geohegan as a secretary
24 Feb 2010 AD02 Register inspection address has been changed
23 Feb 2010 CH01 Director's details changed for Mr Ronan Mellett on 9 November 2009
12 Oct 2009 CH01 Director's details changed for Myles Crofton on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Ms Karin Crofton on 12 October 2009
25 Jul 2009 AA Accounts for a small company made up to 31 May 2008
14 Jul 2009 287 Registered office changed on 14/07/2009 from peterbridge house the lakes northampton northamptonshire NN4 7HB england