DU TOIT AND BURGER PARTNERSHIP (SILVERTOWN) LTD

Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Miss Krista Nyree Whitley on 2021-10-01

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

16/08/2416 August 2024 Termination of appointment of Bernard Moroney as a director on 2024-08-16

View Document

15/01/2415 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

11/01/2411 January 2024

View Document

11/01/2411 January 2024

View Document

20/12/2320 December 2023

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

07/01/237 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

05/01/225 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

13/12/2113 December 2021

View Document

13/12/2113 December 2021

View Document

13/12/2113 December 2021

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

15/10/2115 October 2021 Audit exemption subsidiary accounts made up to 2020-03-31

View Document

02/01/152 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDONALD

View Document

12/11/1412 November 2014 SECRETARY APPOINTED WILLIAM HENRY MARK ROBSON

View Document

01/02/141 February 2014 DIRECTOR APPOINTED MR MANISH PRASAD

View Document

01/02/141 February 2014 DIRECTOR APPOINTED MR WILLIAM HENRY MARK ROBSON

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW FENN

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FENN / 23/12/2013

View Document

23/12/1323 December 2013 SAIL ADDRESS CHANGED FROM:
5 CHANCERY LANE
CLIFFORDS INN
LONDON
EC4A 1BL

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MORONEY / 23/12/2013

View Document

23/12/1323 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/12/1219 December 2012 06/12/12 NO CHANGES

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, SECRETARY JEREMY PERKIN

View Document

20/11/1220 November 2012 SECRETARY APPOINTED MRS ELIZABETH MCDONALD

View Document

24/10/1224 October 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

27/01/1227 January 2012 SECRETARY APPOINTED JEREMY PERKIN

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MORONEY / 04/10/2011

View Document

28/12/1128 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FENN / 04/10/2011

View Document

22/12/1122 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW MORRIS

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM
INTEGRATED DENTAL HOUSE
SUNSET BUSINESS PARK
MANCHESTER ROAD, KEARSLEY BOLTON
LANCASHIRE
BL4 8RH

View Document

18/07/1118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/07/1118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR DARRIN ROBINSON

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR DARRIN JOHN PETER ROBINSON / 28/10/2010

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE WEIR

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

22/12/1022 December 2010 06/12/10 NO CHANGES

View Document

27/08/1027 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HUDALY

View Document

06/07/106 July 2010 DIRECTOR APPOINTED ANDREW FENN

View Document

06/07/106 July 2010 DIRECTOR APPOINTED BERNARD MORONEY

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

31/12/0931 December 2009 06/12/09 NO CHANGES

View Document

24/10/0924 October 2009 SAIL ADDRESS CREATED

View Document

16/09/0916 September 2009 AUDITOR'S RESIGNATION

View Document

26/02/0926 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0913 February 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WEIR / 19/09/2008

View Document

21/04/0821 April 2008 S-DIV

View Document

21/04/0821 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/04/0821 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/0810 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/04/089 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/089 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/089 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/083 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM:
INTEGRATED DENTAL HOUSE
SUNSET BUSINESS PARK MANCHESTER
ROAD KEARSLEY BOLTON
LANCASHIRE BL4 8RH

View Document

03/01/083 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/01/083 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/0718 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/0718 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/05/0718 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/0718 May 2007 FACILITIES AGREEMENT 25/04/07

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM:
122B NORTH STREET
HORNCHURCH
ESSEX
RM11 1SU

View Document

02/05/072 May 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 SHARES AGREEMENT OTC

View Document

25/04/0725 April 2007 AGREEMENT APPROVAL 10/04/07

View Document

06/12/066 December 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company