SILK SHARPLES JENNINGS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Cessation of Rev-a Associates Limited as a person with significant control on 2024-03-28

View Document

11/04/2511 April 2025 Notification of 1904 Holding Ltd as a person with significant control on 2024-03-28

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/01/2415 January 2024 Amended total exemption full accounts made up to 2022-02-25

View Document

26/11/2326 November 2023 Total exemption full accounts made up to 2023-02-25

View Document

18/10/2318 October 2023 Cessation of Holly Matthews-Ali as a person with significant control on 2022-02-25

View Document

18/10/2318 October 2023 Notification of Rev-a Associates Limited as a person with significant control on 2022-02-25

View Document

18/10/2318 October 2023 Cessation of Tracy Rowson as a person with significant control on 2022-02-25

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

25/02/2325 February 2023 Annual accounts for year ending 25 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-25

View Document

25/02/2225 February 2022 Annual accounts for year ending 25 Feb 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

07/01/227 January 2022 Cessation of Longbow Developments Limited as a person with significant control on 2022-01-07

View Document

07/01/227 January 2022 Notification of Mark Jennings as a person with significant control on 2022-01-07

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

28/07/2028 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CESSATION OF MARK JENNINGS AS A PSC

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONGBOW DEVELOPMENTS LIMITED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/07/1824 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/07/1720 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/12/1516 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/12/148 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/01/1415 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 COMPANY NAME CHANGED SILK PLANT & ASSOCIATES (SHREWSBURY) LIMITED CERTIFICATE ISSUED ON 16/10/13

View Document

16/10/1316 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1314 January 2013 30/11/12 STATEMENT OF CAPITAL GBP 500

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR. PAUL JOHN SHARPLES

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR. MARK JENNINGS

View Document

27/11/1227 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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