SILVERMERE BUILDING CONTRACTS LIMITED

Company Documents

DateDescription
01/07/141 July 2014 FIRST GAZETTE

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
HIGHSTONE HOUSE
165 HIGH STREET
BARNET
HERTFORDSHIRE
EN5 5SU

View Document

20/07/1320 July 2013 DISS40 (DISS40(SOAD))

View Document

18/07/1318 July 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

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

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/03/1222 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/03/1124 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/04/1014 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BEVIS / 01/10/2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

03/12/033 December 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 FIRST GAZETTE

View Document

01/05/031 May 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03

View Document

17/04/0317 April 2003 COMPANY NAME CHANGED
SILVERMERE BUILDING & ROOFING CO
NTRACTORS LIMITED
CERTIFICATE ISSUED ON 17/04/03

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM:
HIGHSTONE COMPANY FORMATIONS
LIMITED HIGHSTONE HOUSE
165 HIGH STREET BARNET
HERTFORDSHIRE EN5 5SU

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 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