SILVITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

03/01/233 January 2023 Registered office address changed from 5 Chaffinch Drive Midsomer Norton Radstock BA3 4NW England to Sunnyridge 14 Orchard Close Westfield Radstock BA3 3RF on 2023-01-03

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM BISHOPBROOK HOUSE CATHEDRAL AVENUE WELLS SOMERSET BA5 1FD ENGLAND

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STUART WILSON / 05/06/2018

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 22 UNION STREET NEWTON ABBOT DEVON TQ12 2JS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STUART WILSON / 18/03/2015

View Document

25/03/1525 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 SAIL ADDRESS CHANGED FROM: BROCKHALL STRETE NEAR DARTMOUTH DEVON TQ6 0RR

View Document

13/12/1413 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STUART WILSOM / 14/01/2013

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR COLIN STUART WILSOM

View Document

04/01/134 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA UNITED KINGDOM

View Document

21/03/1221 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/03/1129 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM VANTAGE POINT WOODWATER PARK PYNES HILL EXETER DEVON EX2 5FD

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/04/101 April 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN STUART WILSON / 11/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ELIZABETH SKILLMAN / 11/03/2010

View Document

01/04/101 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

25/09/0325 September 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: FAIRFAX HOUSE FULWOOD PLACE GRAYS INN LONDON WC1V 6UB

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: MOORGATE HOUSE 201 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1LZ

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 NEW SECRETARY APPOINTED

View Document

08/06/998 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/996 April 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 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