SILVER ARROWS AUTOMOBILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewChange of details for Mr Michael James Lavers as a person with significant control on 2016-06-30

View Document

02/09/252 September 2025 NewNotification of Felicity Ann Lavers as a person with significant control on 2016-04-06

View Document

21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

16/07/2516 July 2025 NewSecretary's details changed for Felicity Ann Lavers on 2024-07-17

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/04/2227 April 2022 Change of details for Mr Michael James Lavers as a person with significant control on 2022-04-27

View Document

27/04/2227 April 2022 Director's details changed for Mr Michael James Lavers on 2022-04-27

View Document

27/04/2227 April 2022 Director's details changed for Mrs Felicity Ann Lavers on 2022-04-27

View Document

27/04/2227 April 2022 Registered office address changed from 42-46 Station Road Edgware HA8 7AB England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 2022-04-27

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM GROUNG FLOOR, ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES LAVERS / 17/12/2019

View Document

17/12/1917 December 2019 SECRETARY'S CHANGE OF PARTICULARS / FELICITY ANN LAVERS / 17/12/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICITY ANN LAVERS / 17/12/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES LAVERS / 17/12/2019

View Document

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

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

07/06/187 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/08/1716 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MRS FELICITY ANN LAVERS

View Document

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

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES LAVERS / 01/06/2015

View Document

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

View Accounts

11/07/1411 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/07/1014 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / FELICITY ANN LAVERS / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES LAVERS / 01/10/2009

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/08/0814 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: FIRST FLOOR 7 HARTLEY STREET LONDON W1N 1DA

View Document

19/09/0019 September 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

16/12/9916 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

19/12/9719 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/9718 December 1997 COMPANY NAME CHANGED WELLSTEAD LIMITED CERTIFICATE ISSUED ON 19/12/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95 FROM: 28,BOLTON STREET LONDON W1Y 8HB

View Document

29/09/9529 September 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

30/10/9430 October 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

14/07/9314 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

03/08/923 August 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

08/01/928 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

06/12/916 December 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 NEW SECRETARY APPOINTED

View Document

26/10/8926 October 1989 ALTER MEM AND ARTS 091089

View Document

26/10/8926 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 REGISTERED OFFICE CHANGED ON 26/10/89 FROM: 120 EAST ROAD, LONDON N1 6AA

View Document

18/08/8918 August 1989 REGISTERED OFFICE CHANGED ON 18/08/89 FROM: 1/3 LEONARD ST LONDON EC2A 4AQ

View Document

30/06/8930 June 1989 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