SILCOCK BUILDERS & DEVELOPERS LTD

Company Documents

DateDescription
02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/12/242 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/10/2313 October 2023 Liquidators' statement of receipts and payments to 2023-09-28

View Document

26/09/2326 September 2023 Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2023-09-26

View Document

08/12/228 December 2022 Liquidators' statement of receipts and payments to 2022-09-28

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Registered office address changed from 6 Le Mar View Southowram Halifax West Yorkshire HX3 9NW to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 2021-10-12

View Document

12/10/2112 October 2021 Resolutions

View Document

07/10/217 October 2021 Appointment of a voluntary liquidator

View Document

07/10/217 October 2021 Statement of affairs

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/08/1811 August 2018 DISS40 (DISS40(SOAD))

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW SILCOCK

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/05/1623 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/08/1514 August 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD GARTLAND / 30/04/2015

View Document

07/08/147 August 2014 DIRECTOR APPOINTED JAMES RICHARD GARTLAND

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/05/1420 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

15/08/1315 August 2013 COMPANY NAME CHANGED RSD BRICKWORKS LTD CERTIFICATE ISSUED ON 15/08/13

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW SILCOCK / 24/09/2012

View Document

25/09/1225 September 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE SILCOCK / 24/09/2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 2.1 HOLMFIELD MILLS HOLDSWORTH ROAD, HOLMFIELD HALIFAX WEST YORKSHIRE HX3 6SN UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/05/128 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR JASON MIDGLEY

View Document

17/05/1117 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 7 MOUNTAIN VIEW HOLMFIELD HALIFAX WEST YORKSHIRE HX2 9SL

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES GARTLAND

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED JASON MIDGLEY

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED JAMES RICHARD GARTLAND

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

11/05/1011 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

07/05/097 May 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/05/091 May 2009 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