SILPLAS BUILDING PRODUCTS LIMITED

03172003
FRIARS GATE 1011 STRATFORD ROAD SHIRLEY SOLIHULL B90 4BN

Documents

Documents
Date Category Description Pages
07 Mar 2025 address Change Sail Address Company With Old Address New Address 1 Buy now
06 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2024 officers Change of particulars for director (Mr Jonathan Albert Bednall) 2 Buy now
06 Nov 2024 officers Change of particulars for director (Mr Jonathan Albert Bednall) 2 Buy now
05 Nov 2024 officers Change of particulars for director (Mr Christopher Anthony Empson) 2 Buy now
05 Nov 2024 officers Change of particulars for corporate secretary (Epwin Secretaries Limited) 1 Buy now
03 Oct 2024 accounts Annual Accounts 1 Buy now
17 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 accounts Annual Accounts 1 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Sep 2022 accounts Annual Accounts 1 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 1 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 1 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 1 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
14 Nov 2018 officers Termination of appointment of director (Geoffrey Philip Foster) 1 Buy now
18 Sep 2018 accounts Annual Accounts 1 Buy now
04 Sep 2018 officers Change of particulars for director (Mr Jonathan Albert Bednall) 2 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 accounts Annual Accounts 1 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Oct 2016 address Move Registers To Sail Company With New Address 1 Buy now
04 Oct 2016 address Change Sail Address Company With New Address 1 Buy now
03 Oct 2016 accounts Annual Accounts 21 Buy now
04 Aug 2016 officers Change of particulars for director (Mr Geoffrey Philip Foster) 2 Buy now
22 Jul 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
22 Jul 2016 resolution Resolution 23 Buy now
20 Jul 2016 officers Termination of appointment of director (John Kevin Lewis) 1 Buy now
14 Jul 2016 officers Appointment of corporate secretary (Epwin Secretaries Limited) 2 Buy now
08 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2016 officers Appointment of director (Mr Jonathan Albert Bednall) 2 Buy now
08 Jul 2016 officers Appointment of director (Mr Christopher Anthony Empson) 2 Buy now
03 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
12 May 2016 annual-return Annual Return 4 Buy now
12 May 2016 officers Termination of appointment of director (Paul George Brough) 1 Buy now
03 Jul 2015 accounts Annual Accounts 10 Buy now
01 Apr 2015 annual-return Annual Return 5 Buy now
05 Jun 2014 officers Termination of appointment of director (Brian Coxall) 1 Buy now
05 Jun 2014 officers Appointment of director (Mr John Kevin Lewis) 2 Buy now
05 Jun 2014 officers Termination of appointment of secretary (Mary Coxall) 1 Buy now
05 Jun 2014 officers Termination of appointment of director (Andrew Coxall) 1 Buy now
05 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jun 2014 officers Appointment of director (Mr Paul George Brough) 2 Buy now
05 Jun 2014 officers Appointment of director (Mr Geoffrey Philip Foster) 2 Buy now
20 May 2014 accounts Annual Accounts 5 Buy now
12 Mar 2014 annual-return Annual Return 5 Buy now
05 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jun 2013 resolution Resolution 1 Buy now
03 Jun 2013 accounts Annual Accounts 5 Buy now
20 Mar 2013 annual-return Annual Return 5 Buy now
08 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jun 2012 accounts Annual Accounts 5 Buy now
16 Mar 2012 annual-return Annual Return 5 Buy now
22 Sep 2011 accounts Annual Accounts 6 Buy now
16 Mar 2011 annual-return Annual Return 5 Buy now
27 Sep 2010 accounts Annual Accounts 7 Buy now
19 Aug 2010 officers Appointment of director (Andrew Lee Coxall) 2 Buy now
01 Apr 2010 annual-return Annual Return 4 Buy now
03 Nov 2009 accounts Annual Accounts 8 Buy now
23 Mar 2009 annual-return Return made up to 06/03/09; full list of members 3 Buy now
20 Oct 2008 accounts Annual Accounts 8 Buy now
30 May 2008 annual-return Return made up to 06/03/08; full list of members 3 Buy now
01 Mar 2008 address Registered office changed on 01/03/2008 from 8 baltic street east london EC1Y 0UP 1 Buy now
21 Jul 2007 accounts Annual Accounts 8 Buy now
23 Mar 2007 annual-return Return made up to 06/03/07; full list of members 2 Buy now
01 Mar 2007 mortgage Particulars of mortgage/charge 7 Buy now
19 Oct 2006 accounts Annual Accounts 7 Buy now
22 Mar 2006 annual-return Return made up to 06/03/06; full list of members 2 Buy now
18 Oct 2005 accounts Annual Accounts 7 Buy now
30 Mar 2005 annual-return Return made up to 06/03/05; full list of members 2 Buy now
01 Nov 2004 accounts Annual Accounts 7 Buy now
19 Mar 2004 annual-return Return made up to 13/03/04; full list of members 2 Buy now
18 Mar 2004 officers Director's particulars changed 1 Buy now
30 Oct 2003 accounts Annual Accounts 6 Buy now
13 Apr 2003 annual-return Return made up to 13/03/03; full list of members 5 Buy now
13 Apr 2003 address Location of register of members 1 Buy now
09 Sep 2002 accounts Annual Accounts 5 Buy now
08 Aug 2002 address Registered office changed on 08/08/02 from: silpas house borough road buckingham road industrial estate brackley northamptonshire NN13 7BE 1 Buy now
25 Mar 2002 annual-return Return made up to 13/03/02; full list of members 6 Buy now
04 May 2001 accounts Annual Accounts 9 Buy now
11 Apr 2001 annual-return Return made up to 13/03/01; full list of members 6 Buy now
21 Jul 2000 accounts Annual Accounts 5 Buy now
20 Mar 2000 annual-return Return made up to 13/03/00; full list of members 6 Buy now
01 May 1999 annual-return Return made up to 13/03/99; no change of members 4 Buy now
31 Mar 1999 accounts Annual Accounts 5 Buy now
15 Feb 1999 address Registered office changed on 15/02/99 from: 14A sun street waltham abbey essex EN9 1EE 1 Buy now
23 Mar 1998 annual-return Return made up to 13/03/98; full list of members 6 Buy now
23 Feb 1998 accounts Annual Accounts 5 Buy now
20 Feb 1998 officers Director resigned 1 Buy now
28 Apr 1997 accounts Annual Accounts 5 Buy now
11 Mar 1997 capital Ad 28/02/97--------- £ si 98@1 2 Buy now
11 Mar 1997 annual-return Return made up to 13/03/97; full list of members 6 Buy now
25 Oct 1996 accounts Accounting reference date notified as 31/12 1 Buy now
26 Jul 1996 mortgage Particulars of mortgage/charge 3 Buy now