SILPLAS BUILDING PRODUCTS LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Register inspection address has been changed from Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT England to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

06/11/246 November 2024 Director's details changed for Mr Jonathan Albert Bednall on 2024-11-05

View Document

06/11/246 November 2024 Director's details changed for Mr Jonathan Albert Bednall on 2024-11-05

View Document

05/11/245 November 2024 Director's details changed for Mr Christopher Anthony Empson on 2024-11-05

View Document

05/11/245 November 2024 Secretary's details changed for Epwin Secretaries Limited on 2024-11-05

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/06/2417 June 2024 Registered office address changed from Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT United Kingdom to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 2024-06-17

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

08/03/238 March 2023 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FOSTER

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALBERT BEDNALL / 04/09/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

10/10/1610 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/10/164 October 2016 SAIL ADDRESS CREATED

View Document

03/10/163 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PHILIP FOSTER / 08/07/2016

View Document

22/07/1622 July 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

22/07/1622 July 2016 ADOPT ARTICLES 08/07/2016

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS

View Document

14/07/1614 July 2016 CORPORATE SECRETARY APPOINTED EPWIN SECRETARIES LIMITED

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR JONATHAN ALBERT BEDNALL

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY EMPSON

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM IMPERIAL BUILDINGS BRIDGE STREET WESTEND ABERCARN NEWPORT SOUTH WALES NP11 4SB

View Document

03/06/163 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BROUGH

View Document

12/05/1612 May 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/04/151 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR GEOFFREY PHILIP FOSTER

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR PAUL GEORGE BROUGH

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR JOHN KEVIN LEWIS

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN COXALL

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW COXALL

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY MARY COXALL

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

05/11/135 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/06/133 June 2013 GEN BUSINESS 16/05/2013

View Document

20/03/1320 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/03/1216 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1116 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED ANDREW LEE COXALL

View Document

01/04/101 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 8 BALTIC STREET EAST LONDON EC1Y 0UP

View Document

21/07/0721 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/08/028 August 2002 REGISTERED OFFICE CHANGED ON 08/08/02 FROM: SILPAS HOUSE BOROUGH ROAD BUCKINGHAM ROAD INDUSTRIAL ESTATE BRACKLEY NORTHAMPTONSHIRE NN13 7BE

View Document

25/03/0225 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/02/9915 February 1999 REGISTERED OFFICE CHANGED ON 15/02/99 FROM: 14A SUN STREET WALTHAM ABBEY ESSEX EN9 1EE

View Document

23/03/9823 March 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/07/9626 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9616 June 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 NEW SECRETARY APPOINTED

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 REGISTERED OFFICE CHANGED ON 15/03/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/03/9613 March 1996 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