SILVER LINING PUBS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-06-03 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
05/06/245 June 2024 | Director's details changed for David Andrew Thomas Gaine on 2024-06-01 |
01/05/241 May 2024 | Amended total exemption full accounts made up to 2022-06-30 |
28/02/2428 February 2024 | Registered office address changed from 8 Corporation Street Chesterfield S41 7TP to The Bank 2 Stephenson Place Chesterfield S40 1XP on 2024-02-28 |
24/08/2324 August 2023 | Registered office address changed from Future House South Place, Beetwell Street Chesterfield Derbyshire S40 1SZ England to 8 Corporation Street Chesterfield S41 7TP on 2023-08-24 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
31/01/2331 January 2023 | Amended total exemption full accounts made up to 2021-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/11/2116 November 2021 | Amended total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/10/1912 October 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/06/1915 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
04/04/184 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS ANDREW GAINE / 03/04/2018 |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/12/169 December 2016 | REGISTERED OFFICE CHANGED ON 09/12/2016 FROM THE BRIDGE INN 19 SHEPLEY STREET STALYBRIDGE CHESHIRE SK15 2AH |
07/12/167 December 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
26/07/1626 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/09/1511 September 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/06/1416 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/02/1410 February 2014 | REGISTERED OFFICE CHANGED ON 10/02/2014 FROM ARUBA 40-44 SILVER STREET DONCASTER SOUTH YORKSHIRE DN1 1HQ |
14/10/1314 October 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
14/10/1314 October 2013 | SAIL ADDRESS CHANGED FROM: C/O THE ACCOUNTING GROUP FUTURE HOUSE SOUTH PLACE CHESTERFIELD S40 1SZ UNITED KINGDOM |
13/09/1313 September 2013 | REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 28 STATION STREET BURTON ON TRENT STAFFS DE14 1AU ENGLAND |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/09/1215 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/07/1216 July 2012 | SAIL ADDRESS CREATED |
16/07/1216 July 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
16/07/1216 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/04/1225 April 2012 | DIRECTOR APPOINTED DAVID THOMAS ANDREW GAINE |
25/04/1225 April 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID LINGER |
15/12/1115 December 2011 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM OAK TREE HOUSE HARWOOD ROAD NORTHMINSTER BUSINESS PARK UPPER POPPLETON YORK NORTH YORKSHIRE YO26 6QU UNITED KINGDOM |
01/11/111 November 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID GAINE |
01/11/111 November 2011 | DIRECTOR APPOINTED MR DAVID ALAN LINGER |
13/06/1113 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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