Advanced company searchLink opens in new window

BRITISH SILVERWARE LIMITED

Company number 05409533

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 May 2011 AA Total exemption small company accounts made up to 31 August 2010
11 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
28 May 2010 AA Total exemption small company accounts made up to 31 August 2009
16 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Mrs Jacqueline Claire Houghton on 1 October 2009
15 Dec 2009 CH03 Secretary's details changed for James Mathew Houghton on 14 December 2009
15 Dec 2009 CH01 Director's details changed for James Mathew Houghton on 14 December 2009
23 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
24 Aug 2009 288c Director and secretary's change of particulars / james houghton / 20/08/2009
13 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
06 Apr 2009 363a Return made up to 31/03/09; full list of members
06 Apr 2009 288c Director and secretary's change of particulars / james houghton / 28/02/2009
14 Apr 2008 363a Return made up to 31/03/08; full list of members
28 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Feb 2008 AA Total exemption small company accounts made up to 31 August 2007
02 May 2007 363a Return made up to 31/03/07; full list of members
09 Feb 2007 AA Total exemption small company accounts made up to 31 August 2006
11 May 2006 363s Return made up to 31/03/06; full list of members
25 Oct 2005 225 Accounting reference date extended from 31/03/06 to 31/08/06
30 Sep 2005 395 Particulars of mortgage/charge
14 Sep 2005 CERTNM Company name changed hs (529) LIMITED\certificate issued on 14/09/05
22 Aug 2005 288b Secretary resigned
22 Aug 2005 288b Director resigned
11 Aug 2005 288a New director appointed