SILVERLINING WORKSHOPS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/03/2429 March 2024

View Document

29/03/2429 March 2024

View Document

29/03/2429 March 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

29/03/2429 March 2024

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

24/04/2324 April 2023 Audit exemption subsidiary accounts made up to 2022-07-31

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/03/1829 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028865950002

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/01/1618 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/01/1513 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/01/1410 January 2014 PREVSHO FROM 31/01/2014 TO 31/07/2013

View Document

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/09/1310 September 2013 SECOND FILING WITH MUD 10/01/13 FOR FORM AR01

View Document

05/03/135 March 2013 PREVEXT FROM 31/07/2012 TO 31/01/2013

View Document

23/01/1323 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM, CASTLE FARM, CHOLMONDELEY, CHESHIRE, SY14 8AQ

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/01/1225 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY ROSEMARY BODDINGTON

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MRS TARA JANE BODDINGTON

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/02/1115 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

26/01/1026 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK BODDINGTON / 02/10/2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BODDINGTON / 01/07/2007

View Document

27/01/0927 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

03/09/073 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0722 August 2007 COMPANY NAME CHANGED SILVER LINING WORKSHOPS LIMITED CERTIFICATE ISSUED ON 22/08/07

View Document

11/03/0711 March 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: STEAM MILL, STEAM MILL STREET, CHESTER, CHESHIRE CH3 5AN

View Document

16/01/0416 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 16 WHITE FRIARS, CHESTER, CHESHIRE, CH1 1NZ

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

10/02/9910 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/998 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/998 January 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/07/98

View Document

01/12/971 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 REGISTERED OFFICE CHANGED ON 20/02/97 FROM: BEEVER & STRUTHERS, ST GEORGES HOUSE, 215-219 CHESTER ROAD, MANCHESTER M15 4JE

View Document

25/03/9625 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

25/03/9625 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/01/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

13/11/9513 November 1995 EXEMPTION FROM APPOINTING AUDITORS 25/07/95

View Document

03/05/953 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/953 May 1995 REGISTERED OFFICE CHANGED ON 03/05/95 FROM: PO BOX 8, SOVEREIGN HOUSE, SOUTH PARADE, LEEDS LS1 1HQ

View Document

03/05/953 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 RETURN MADE UP TO 10/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/02/948 February 1994 COMPANY NAME CHANGED SOVCO (545) LIMITED CERTIFICATE ISSUED ON 09/02/94

View Document

10/01/9410 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information