SILKMEAD FABRICATIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/11/181 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
| 06/11/176 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
| 09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
| 02/11/152 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 14/10/1414 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
| 05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 18/10/1318 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
| 17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 12/10/1212 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
| 12/10/1112 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
| 15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 29/11/1029 November 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
| 09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VACEK RICHARD JERMAK / 11/10/2009 |
| 11/01/1011 January 2010 | Annual return made up to 11 October 2009 with full list of shareholders |
| 17/10/0917 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 10/02/0910 February 2009 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
| 10/02/0910 February 2009 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM UNIT 9 SILKMEAD INDUSTRIAL ESTATE HARE STREET ROAD BUNTINGFORD HERTFORDSHIRE SG9 9HN |
| 12/08/0812 August 2008 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM UNIT 9 SILK MEAD INDUSTRIAL ESTATE HARE STREET BUNTINGFORD HERTS SG8 0DX |
| 07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 28/10/0728 October 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08 |
| 26/10/0726 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
| 08/11/068 November 2006 | SECRETARY RESIGNED |
| 08/11/068 November 2006 | NEW DIRECTOR APPOINTED |
| 08/11/068 November 2006 | REGISTERED OFFICE CHANGED ON 08/11/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 08/11/068 November 2006 | NEW SECRETARY APPOINTED |
| 08/11/068 November 2006 | DIRECTOR RESIGNED |
| 11/10/0611 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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