CTP SILLECK LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

07/04/257 April 2025 Appointment of Mr Ian Alan Tichias as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Eric George Hutchinson as a director on 2025-03-31

View Document

23/10/2423 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

14/06/2414 June 2024 Registered office address changed from Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom to 47 Wates Way Mitcham Surrey CR4 4HR on 2024-06-14

View Document

14/06/2414 June 2024 Change of details for Carclo Plc as a person with significant control on 2024-06-14

View Document

24/08/2324 August 2023 Appointment of Mr Eric George Hutchinson as a director on 2023-08-21

View Document

24/08/2324 August 2023 Termination of appointment of David Michael Bedford as a director on 2023-08-21

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Memorandum and Articles of Association

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

03/08/233 August 2023 Termination of appointment of Angela Wakes as a secretary on 2023-08-03

View Document

24/07/2324 July 2023 Statement of company's objects

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

23/05/2323 May 2023 Termination of appointment of Lee George Westgarth as a director on 2023-05-12

View Document

18/05/2318 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/11/2222 November 2022 Appointment of Mr David Michael Bedford as a director on 2022-11-14

View Document

17/11/2117 November 2021 Change of details for Carclo Plc as a person with significant control on 2021-11-16

View Document

17/11/2117 November 2021 Registered office address changed from PO Box PO Box 88 Springstone House 27 Dewsbury Road Ossett West Yorkshire WF5 9WS England to Unit 5 Silkwood Court Ossett WF5 9TP on 2021-11-17

View Document

20/10/2120 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM PO BOX 88 27 DEWSBURY ROAD OSSETT WEST YORKSHIRE WF5 8WS

View Document

17/10/1917 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/10/197 October 2019 SECRETARY APPOINTED MRS ANGELA WAKES

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD COLE

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD OTTAWAY

View Document

04/09/194 September 2019 DIRECTOR APPOINTED LEE GEORGE WESTGARTH

View Document

03/09/193 September 2019 SECRETARY APPOINTED RICHARD ANDREW COLE

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD OTTAWAY

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

18/07/1618 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/06/1523 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC COOK

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, SECRETARY ERIC COOK

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR RICHARD JOHN OTTAWAY

View Document

22/04/1522 April 2015 SECRETARY APPOINTED RICHARD JOHN OTTAWAY

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/07/141 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/07/133 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/07/1213 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/06/1130 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/06/1022 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/07/0722 July 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: DURHAM LANE INDUSTRIAL PARK STOCKTON ON TEES CLEVELAND TS16 0PN

View Document

03/07/063 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 AUDITOR'S RESIGNATION

View Document

26/07/0526 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

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

View Document

11/07/0111 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0020 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 NEW SECRETARY APPOINTED

View Document

21/09/9821 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/9825 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 ALTER MEM AND ARTS 19/06/98

View Document

24/10/9724 October 1997 NC INC ALREADY ADJUSTED 08/10/97

View Document

24/10/9724 October 1997 £ NC 15000/1000000 08/10/97

View Document

23/10/9723 October 1997 COMPANY NAME CHANGED SILLECK MOULDINGS LIMITED CERTIFICATE ISSUED ON 24/10/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 ALTER MEM AND ARTS 19/03/97

View Document

09/04/979 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/972 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/07/9625 July 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

15/09/9515 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9531 July 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/07/9413 July 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 RETURN MADE UP TO 06/02/94; NO CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 S386 DIS APP AUDS 17/11/93

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/02/9323 February 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 RETURN MADE UP TO 06/02/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 NEW SECRETARY APPOINTED

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 REGISTERED OFFICE CHANGED ON 21/02/93 FROM: 6 SLOANE SQUARE LONDON SW1W 8EE

View Document

21/02/9321 February 1993 NEW SECRETARY APPOINTED

View Document

06/01/936 January 1993 COMPANY NAME CHANGED FINCH WATSON LIMITED CERTIFICATE ISSUED ON 07/01/93

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/04/9213 April 1992 RETURN MADE UP TO 06/02/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 REGISTERED OFFICE CHANGED ON 13/04/92 FROM: CORBETT STREET MANCHESTER M11 4BB

View Document

27/02/9127 February 1991 RETURN MADE UP TO 06/02/91; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/07/9020 July 1990 REGISTERED OFFICE CHANGED ON 20/07/90 FROM: GREENGATES RAMSBOTTOM STREET ACCRINGTON LANCASHIRE BB5 1DA

View Document

20/07/9020 July 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/01/9029 January 1990 DIRECTOR RESIGNED

View Document

06/09/896 September 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/09/8819 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/09/8819 September 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/09/8726 September 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8616 December 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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