SILVA TIMBER HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 22/04/2522 April 2025 | Director's details changed for Mr Simon Michael Hutton on 2025-04-22 |
| 22/04/2522 April 2025 | Director's details changed for Mr Nicholas Taylor on 2025-04-22 |
| 22/04/2522 April 2025 | Change of details for Mr Simon Michael Hutton as a person with significant control on 2025-04-22 |
| 22/04/2522 April 2025 | Change of details for Mr Nicholas Taylor as a person with significant control on 2025-04-22 |
| 22/04/2522 April 2025 | Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB United Kingdom to 13 Liverpool Road North Maghull Merseyside L31 2HB on 2025-04-22 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 09/07/249 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/11/2321 November 2023 | Registered office address changed from Halebank House Pickerings Road Halebank Widnes Cheshire WA8 8XW United Kingdom to Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB on 2023-11-21 |
| 21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/07/2127 July 2021 | Confirmation statement made on 2021-07-08 with updates |
| 02/03/212 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 25/11/2025 November 2020 | PSC'S CHANGE OF PARTICULARS / MR SIMON MICHAEL HUTTON / 23/11/2020 |
| 25/11/2025 November 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS TAYLOR / 23/11/2020 |
| 23/11/2023 November 2020 | REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 4 ALBRIGHT ROAD WIDNES CHESHIRE WA8 8FY UNITED KINGDOM |
| 17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
| 08/07/208 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TAYLOR / 08/07/2020 |
| 08/07/208 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL HUTTON / 08/07/2020 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 10/10/1910 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119889880002 |
| 10/10/1910 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119889880003 |
| 20/08/1920 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119889880001 |
| 02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
| 02/08/192 August 2019 | 01/08/19 STATEMENT OF CAPITAL GBP 802 |
| 10/05/1910 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SILVA TIMBER HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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