- Company Overview for SILVER7 MAPPING LIMITED (06558145)
- Filing history for SILVER7 MAPPING LIMITED (06558145)
- People for SILVER7 MAPPING LIMITED (06558145)
- More for SILVER7 MAPPING LIMITED (06558145)
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) |
---|---|---|---|
11 Apr 2015 | CH03 | Secretary's details changed for Mr Wesley Thomas Rickward on 11 April 2015 | |
29 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
29 May 2014 | CH03 | Secretary's details changed for Mr Wesley Thomas Rickward on 1 May 2014 | |
11 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Sep 2013 | AD01 | Registered office address changed from 20 Willowherb Way Stotfold Hitchin Hertfordshire SG5 4GR United Kingdom on 10 September 2013 | |
21 May 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
21 May 2013 | CH01 | Director's details changed for Alice Gadney on 21 May 2013 | |
21 May 2013 | CH03 | Secretary's details changed for Wesley Thomas Rickward on 21 May 2013 | |
25 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
16 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
12 Nov 2012 | AD01 | Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 12 November 2012 | |
09 May 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
17 Apr 2012 | CH01 | Director's details changed for Alice Gadney on 17 April 2012 | |
17 Apr 2012 | CH03 | Secretary's details changed for Wesley Thomas Rickward on 17 April 2012 | |
15 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
07 Jul 2011 | CH03 | Secretary's details changed for Wesley Thomas Rickward on 24 June 2011 | |
07 Jul 2011 | CH01 | Director's details changed for Alice Gadney on 24 June 2011 | |
04 May 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Jun 2010 | CH03 | Secretary's details changed for Wesley Thomas Rickward on 16 June 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Alice Gadney on 16 June 2010 | |
07 Jun 2010 | CH03 | Secretary's details changed for Wesley Thomas Rickward on 7 June 2010 | |
04 Jun 2010 | CH03 | Secretary's details changed for Wesley Thomas Rickward on 4 June 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Alice Gadney on 3 June 2010 | |
05 May 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders |