SILVA BROTHERS AUTOS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

29/09/2429 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Registration of charge 114774510003, created on 2024-08-27

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

25/01/2425 January 2024 Appointment of Mr Haris Abdullah Attique as a secretary on 2024-01-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Change of details for Mr Jodelle Pereira Da Silva as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Jodelle Pereira Da Silva on 2023-08-30

View Document

04/08/234 August 2023 Change of details for Mr Jodelle Pereira Da Silva as a person with significant control on 2023-01-01

View Document

04/08/234 August 2023 Termination of appointment of Paulo Cezar Da Silva as a director on 2023-01-01

View Document

04/08/234 August 2023 Cessation of Paulo Cezar Da Silva as a person with significant control on 2023-01-01

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Satisfaction of charge 114774510001 in full

View Document

21/10/2221 October 2022 Change of details for Mr Jodelle Pereira Da Silva as a person with significant control on 2022-10-20

View Document

21/10/2221 October 2022 Registered office address changed from 18 Hargreaves Road Groundwell Industrial Estate Swindon SN25 5AZ England to Unit 28 Westwood Park Trading Estate Concord Road Acton London W3 0th on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for Mr Jodelle Pereira Da Silva on 2022-10-20

View Document

20/10/2220 October 2022 Satisfaction of charge 114774510002 in full

View Document

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Termination of appointment of Jessy James Santana as a director on 2022-01-13

View Document

24/01/2224 January 2022 Change of details for Mr Jodelle Pereira Da Silva as a person with significant control on 2022-01-13

View Document

24/01/2224 January 2022 Director's details changed for Mr Jodelle Pereira Da Silva on 2022-01-24

View Document

24/01/2224 January 2022 Appointment of Mr Paulo Cezar Da Silva as a director on 2022-01-13

View Document

24/01/2224 January 2022 Notification of Paulo Cezar Da Silva as a person with significant control on 2022-01-13

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

11/01/2211 January 2022 Director's details changed for Mr Jessy James Santana on 2022-01-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2021-01-29

View Document

13/07/2113 July 2021 Registered office address changed from 18 Hargreaves Rd, Swindon Hargreaves Road Groundwell Industrial Estate Swindon SN25 5AZ England to 18 Hargreaves Road Groundwell Industrial Estate Swindon SN25 5AZ on 2021-07-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/04/2022 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114774510001

View Document

23/07/1823 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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