SILVERWELLS LIMITED - History of Changes


DateDescription
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-04-26 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-03-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-02-07 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-13 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-09-14 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/09/2020
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-06 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD BLACKBURN / 15/10/2019
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-17 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES
2018-03-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOURSE TRUST COMPANY LIMITED
2018-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-02-15 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-09-07 delete address 1 THE SHRUBBERY LOSTOCK BOLTON UNITED KINGDOM BL6 4PH
2017-09-07 insert address THOMAS HOUSE POPE LANE WHITESTAKE PRESTON ENGLAND PR4 4AZ
2017-09-07 update registered_address
2017-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 1 THE SHRUBBERY LOSTOCK BOLTON BL6 4PH UNITED KINGDOM
2017-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD BLACKBURN / 11/08/2017
2017-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-07-07 delete address GLOBE WORKS LOWER BRIDGEMAN STREET BOLTON BL2 1DG
2017-07-07 insert address 1 THE SHRUBBERY LOSTOCK BOLTON UNITED KINGDOM BL6 4PH
2017-07-07 update registered_address
2017-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2017 FROM GLOBE WORKS LOWER BRIDGEMAN STREET BOLTON BL2 1DG
2017-06-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-30 update statutory_documents 31/08/16 UNAUDITED ABRIDGED
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-04-14 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-31 => 2015-07-31
2015-09-08 update returns_next_due_date 2015-08-28 => 2016-08-28
2015-08-18 update statutory_documents 31/07/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-20 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address GLOBE WORKS LOWER BRIDGEMAN STREET BOLTON ENGLAND BL2 1DG
2014-09-07 insert address GLOBE WORKS LOWER BRIDGEMAN STREET BOLTON BL2 1DG
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-31 => 2014-07-31
2014-09-07 update returns_next_due_date 2014-08-28 => 2015-08-28
2014-08-11 update statutory_documents 31/07/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-04-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-03-26 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-31 => 2013-07-31
2013-09-06 update returns_next_due_date 2013-08-28 => 2014-08-28
2013-08-07 update statutory_documents 31/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7020 - Letting of own property
2013-06-22 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-22 update returns_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update returns_next_due_date 2012-08-28 => 2013-08-28
2013-05-17 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-22 update statutory_documents 31/07/12 FULL LIST
2012-04-24 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-04 update statutory_documents 31/07/11 FULL LIST
2011-04-13 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-17 update statutory_documents 31/07/10 FULL LIST
2010-06-01 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2010 FROM BOURSE COMPANY SERVICES LIMITED PEMBROKE HOUSE 7 BRUMSWICK SQUARE BRISTOL BS2 8PE
2010-02-23 update statutory_documents DIRECTOR APPOINTED JOHN EDWARD BLACKBURN
2010-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BOURSE DIRECTORS LIMITED
2010-02-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BOURSE SECRETARIES LIMITED
2009-08-04 update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-03-27 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-01 update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COWBRIDGE HOLDINGS LIMITED / 19/10/2007
2008-07-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MINEHEAD HOLDINGS LIMITED / 19/10/2007
2008-06-30 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/08 FROM: BRIDGE HOUSE BRIDGEMAN PLACE BOLTON BL2 1DF
2007-10-10 update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-09-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-17 update statutory_documents NEW SECRETARY APPOINTED
2007-09-06 update statutory_documents DIRECTOR RESIGNED
2007-09-06 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-02-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/08/06
2006-11-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-03 update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-08-10 update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-02 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-09 update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-04-23 update statutory_documents NEW SECRETARY APPOINTED
2004-04-23 update statutory_documents SECRETARY RESIGNED
2003-10-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-13 update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-08-16 update statutory_documents RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-06-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-15 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-08-06 update statutory_documents RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-12-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-17 update statutory_documents RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
1999-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99
1999-08-23 update statutory_documents RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-26 update statutory_documents RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-07-14 update statutory_documents DIRECTOR RESIGNED
1998-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/98 FROM: 1 GRUNDEY STREET HAZEL GROVE STOCKPORT CHESHIRE SK7 4EU
1997-11-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1997-07-30 update statutory_documents RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1996-08-09 update statutory_documents DIRECTOR RESIGNED
1996-08-09 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-09 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-09 update statutory_documents NEW SECRETARY APPOINTED
1996-08-09 update statutory_documents SECRETARY RESIGNED
1996-07-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION