AA01 |
Accounting period extended to Tuesday 30th April 2024. Originally it was Sunday 31st March 2024
filed on: 9th, February 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, July 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, June 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 1 Pevers Lane Weston Underwood Olney MK46 5JT England to Peartree House Pevers Lane Weston Underwood MK46 5JT on Tuesday 13th June 2017
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23a High Street South Olney Buckinghamshire MK46 4AA to 1 Pevers Lane Weston Underwood Olney MK46 5JT on Wednesday 17th May 2017
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 26th March 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 15th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 26th March 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 14th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 26th March 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 25th July 2013 from 2 the Old Cock Inn Silver End Olney Buckinghamshire MK46 4AL United Kingdom
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 26th March 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 6th, June 2012
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Monday 26th March 2012 secretary's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 26th March 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 26th March 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 2nd December 2010 from Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD Uk
filed on: 2nd, December 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 26th March 2010 with full list of members
filed on: 11th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Wednesday 8th April 2009
filed on: 8th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 21/05/2008 from power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA
filed on: 21st, May 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 17th April 2008
filed on: 17th, April 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Tuesday 11th December 2007 New secretary appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 11th December 2007 New secretary appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 11th December 2007 Secretary resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 11th December 2007 Secretary resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 1st November 2007 New director appointed
filed on: 1st, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 1st November 2007 New director appointed
filed on: 1st, November 2007
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 6th, June 2007
| incorporation
|
Free Download
(10 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 6th, June 2007
| incorporation
|
Free Download
(10 pages)
|
CERTNM |
Company name changed silbury 350 LIMITEDcertificate issued on 25/05/07
filed on: 25th, May 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed silbury 350 LIMITEDcertificate issued on 25/05/07
filed on: 25th, May 2007
| change of name
|
|
123 |
£ nc 1000/10000 20/04/07
filed on: 18th, May 2007
| capital
|
Free Download
(2 pages)
|
123 |
£ nc 1000/10000 20/04/07
filed on: 18th, May 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Wednesday 9th May 2007 New secretary appointed
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 9th May 2007 New secretary appointed
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 8th May 2007 Secretary resigned
filed on: 8th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 8th May 2007 Secretary resigned
filed on: 8th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 25th April 2007 New director appointed
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 25th April 2007 New director appointed
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 23rd April 2007 Director resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 23rd April 2007 Director resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, March 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 26th, March 2007
| incorporation
|
|