SILVA RECYCLING LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Full accounts made up to 2024-09-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

24/06/2424 June 2024 Full accounts made up to 2023-09-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

22/06/2322 June 2023 Full accounts made up to 2022-09-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

07/04/227 April 2022 Certificate of change of name

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

20/06/2120 June 2021 Full accounts made up to 2020-09-30

View Document

11/06/2011 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

20/12/1920 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2019

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRONOSPAN HOLDINGS LIMITED

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

19/06/1719 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

15/06/1615 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/12/1529 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

23/12/1423 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

12/05/1412 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053078580001

View Document

18/12/1318 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

28/12/1228 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/12/1130 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/01/114 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN SINGLETON

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MISS LISA LLOYD WILLIAMS

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/12/0917 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SINGLETON / 01/12/2009

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

30/12/0830 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR ARTUR STACHOWIAK

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

19/01/0519 January 2005 AGREE AUDITORS REMUNERA 29/12/04

View Document

13/01/0513 January 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

08/12/048 December 2004 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