SILVER ACORN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Liquidators' statement of receipts and payments to 2024-11-23 |
15/12/2315 December 2023 | Registered office address changed from Unit1, Clarion Close Enterprise Park Swansea West Glamorgan SA6 8QU to 63 Walter Road Swansea SA1 4PT on 2023-12-15 |
15/12/2315 December 2023 | Resolutions |
15/12/2315 December 2023 | Resolutions |
15/12/2315 December 2023 | Statement of affairs |
15/12/2315 December 2023 | Appointment of a voluntary liquidator |
01/11/231 November 2023 | Termination of appointment of Nigel Hillman as a director on 2023-10-31 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-31 with updates |
22/12/2222 December 2022 | Appointment of Mrs Heather Mary Hillman as a director on 2022-12-22 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/01/156 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/01/1427 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/01/1325 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/01/125 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/01/1015 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HILLMAN / 31/12/2009 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/02/093 February 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
03/10/083 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/01/0828 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
22/12/0722 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/02/075 February 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/01/0623 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
30/12/0330 December 2003 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
26/11/0326 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
21/01/0321 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
08/12/028 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
07/01/027 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
19/12/0119 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
15/01/0115 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
31/10/0031 October 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
05/04/005 April 2000 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/00 |
05/04/005 April 2000 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/00 |
04/02/004 February 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
14/01/0014 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
03/02/993 February 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
13/01/9913 January 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
03/02/983 February 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
23/01/9823 January 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
03/02/973 February 1997 | FULL ACCOUNTS MADE UP TO 31/03/96 |
13/01/9713 January 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
09/01/969 January 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
22/11/9522 November 1995 | FULL ACCOUNTS MADE UP TO 31/03/95 |
05/02/955 February 1995 | FULL ACCOUNTS MADE UP TO 31/03/94 |
20/01/9520 January 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
11/02/9411 February 1994 | FULL ACCOUNTS MADE UP TO 31/03/93 |
10/02/9410 February 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
20/01/9320 January 1993 | SECRETARY RESIGNED |
20/01/9320 January 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
20/01/9320 January 1993 | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED |
04/08/924 August 1992 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
04/08/924 August 1992 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
31/07/9231 July 1992 | REGISTERED OFFICE CHANGED ON 31/07/92 FROM: CLARION CLOSE ENTERPRISE SWANSEA WEST GLAMORGAN SA6 8QU |
31/07/9231 July 1992 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/07/9221 July 1992 | PARTICULARS OF MORTGAGE/CHARGE |
09/06/929 June 1992 | FULL ACCOUNTS MADE UP TO 31/03/92 |
20/05/9220 May 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/05/9220 May 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
16/04/9216 April 1992 | RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS |
16/04/9216 April 1992 | ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03 |
01/11/911 November 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 |
10/10/9110 October 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
02/10/912 October 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
02/10/912 October 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
01/10/911 October 1991 | COMPANY NAME CHANGED D.J. HILLMAN LIMITED CERTIFICATE ISSUED ON 02/10/91 |
11/09/9111 September 1991 | COMPANY NAME CHANGED CHARTERBROOK LIMITED CERTIFICATE ISSUED ON 12/09/91 |
27/06/9127 June 1991 | PARTICULARS OF MORTGAGE/CHARGE |
08/04/918 April 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
18/12/9018 December 1990 | PARTICULARS OF MORTGAGE/CHARGE |
18/06/9018 June 1990 | DIRECTOR RESIGNED |
23/05/9023 May 1990 | FULL ACCOUNTS MADE UP TO 31/10/89 |
12/04/9012 April 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
21/12/8921 December 1989 | FULL ACCOUNTS MADE UP TO 31/10/88 |
15/12/8915 December 1989 | DIRECTOR RESIGNED |
12/12/8912 December 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
06/12/896 December 1989 | REGISTERED OFFICE CHANGED ON 06/12/89 FROM: 8 BAKER ST LONDON W1M 1DA |
30/11/8930 November 1989 | NEW DIRECTOR APPOINTED |
30/11/8930 November 1989 | NEW DIRECTOR APPOINTED |
19/06/8919 June 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87 |
02/06/892 June 1989 | FIRST GAZETTE |
29/11/8829 November 1988 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/11/8828 November 1988 | £ NC 100/1000100 |
28/11/8828 November 1988 | NC INC ALREADY ADJUSTED 28/10/88 |
28/11/8828 November 1988 | WD 14/11/88 AD 28/10/88--------- £ SI 20000@1=20000 £ IC 100/20100 |
03/06/883 June 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86 |
13/04/8813 April 1988 | DIRECTOR RESIGNED |
08/02/888 February 1988 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
17/01/8717 January 1987 | RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS |
17/01/8717 January 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85 |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SILVER ACORN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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