SILGAN CLOSURES UK LIMITED

02607146
3 CARRIAGE DRIVE DONCASTER ENGLAND DN4 5NT

Documents

Documents
Date Category Description Pages
02 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 accounts Annual Accounts 125 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 23 Buy now
16 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2021 accounts Annual Accounts 23 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2021 officers Termination of appointment of secretary (Philip Crawley) 1 Buy now
26 Oct 2020 officers Change of particulars for director (Richard Kirkland) 2 Buy now
26 Oct 2020 officers Termination of appointment of director (Glenn Heighington) 1 Buy now
02 Oct 2020 accounts Annual Accounts 22 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 accounts Annual Accounts 22 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 22 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 resolution Resolution 1 Buy now
23 Nov 2017 resolution Resolution 3 Buy now
09 Oct 2017 accounts Annual Accounts 21 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 accounts Annual Accounts 21 Buy now
17 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
03 Jun 2016 annual-return Annual Return 5 Buy now
30 Dec 2015 accounts Annual Accounts 23 Buy now
19 Aug 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Aug 2015 gazette Gazette Notice Compulsory 1 Buy now
12 Aug 2015 annual-return Annual Return 5 Buy now
14 Aug 2014 accounts Annual Accounts 21 Buy now
16 Jun 2014 annual-return Annual Return 5 Buy now
21 Mar 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
04 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Jun 2013 accounts Annual Accounts 21 Buy now
13 May 2013 annual-return Annual Return 5 Buy now
01 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Sep 2012 annual-return Annual Return 5 Buy now
24 Sep 2012 officers Change of particulars for director (Richard Kirkland) 2 Buy now
24 Sep 2012 officers Change of particulars for secretary (Mr Philip Crawley) 1 Buy now
24 Sep 2012 officers Change of particulars for director (Glenn Heighington) 2 Buy now
24 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 May 2012 accounts Annual Accounts 21 Buy now
26 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
25 Jul 2011 annual-return Annual Return 14 Buy now
01 Jun 2011 accounts Annual Accounts 20 Buy now
31 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
15 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Sep 2010 miscellaneous Miscellaneous 1 Buy now
02 Jun 2010 accounts Annual Accounts 21 Buy now
28 May 2010 annual-return Annual Return 24 Buy now
29 Aug 2009 accounts Annual Accounts 26 Buy now
30 Jul 2009 annual-return Return made up to 20/04/09; full list of members 6 Buy now
18 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 3 Buy now
18 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 3 Buy now
18 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
18 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
18 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 2 Buy now
18 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
18 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 2 Buy now
03 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 8 8 Buy now
10 Nov 2008 officers Appointment terminated director michael morefield 1 Buy now
19 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 7 53 Buy now
17 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 6 117 Buy now
20 Aug 2008 annual-return Return made up to 20/04/08; no change of members 7 Buy now
01 Jul 2008 accounts Annual Accounts 28 Buy now
22 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 5 76 Buy now
10 Mar 2008 officers Secretary appointed philip crawley 2 Buy now
07 Mar 2008 officers Appointment terminated secretary stephen shore 1 Buy now
19 Jul 2007 annual-return Return made up to 20/04/07; no change of members 7 Buy now
05 Jul 2007 accounts Annual Accounts 26 Buy now
01 Sep 2006 auditors Auditors Resignation Company 1 Buy now
05 Jul 2006 accounts Annual Accounts 39 Buy now
08 Jun 2006 officers Secretary resigned 1 Buy now
08 Jun 2006 officers New secretary appointed 2 Buy now
26 May 2006 annual-return Return made up to 20/04/06; full list of members 7 Buy now
16 Jun 2005 accounts Annual Accounts 21 Buy now
25 May 2005 officers New director appointed 2 Buy now
25 May 2005 officers New director appointed 2 Buy now
11 May 2005 officers Director resigned 1 Buy now
11 May 2005 officers Director resigned 1 Buy now
11 May 2005 officers Director resigned 1 Buy now
11 May 2005 annual-return Return made up to 20/04/05; full list of members 8 Buy now
06 Jul 2004 accounts Annual Accounts 19 Buy now
02 Jun 2004 annual-return Return made up to 20/04/04; full list of members 8 Buy now
28 Jan 2004 mortgage Particulars of mortgage/charge 11 Buy now
04 Aug 2003 officers Director resigned 1 Buy now
04 Aug 2003 officers New director appointed 2 Buy now
13 Jul 2003 accounts Annual Accounts 30 Buy now
29 Apr 2003 annual-return Return made up to 20/04/03; full list of members 8 Buy now
31 Mar 2003 resolution Resolution 1 Buy now
31 Mar 2003 auditors Auditors Resignation Company 1 Buy now
29 May 2002 mortgage Particulars of mortgage/charge 13 Buy now
16 May 2002 annual-return Return made up to 20/04/02; full list of members 8 Buy now
22 Apr 2002 officers Secretary resigned 1 Buy now
22 Apr 2002 officers New secretary appointed 2 Buy now
22 Apr 2002 address Registered office changed on 22/04/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW 1 Buy now
20 Mar 2002 accounts Annual Accounts 18 Buy now
23 Oct 2001 mortgage Particulars of mortgage/charge 11 Buy now
15 Jun 2001 accounts Annual Accounts 17 Buy now