- Company Overview for SILICON DALES LTD (07324510)
- Filing history for SILICON DALES LTD (07324510)
- People for SILICON DALES LTD (07324510)
- Registers for SILICON DALES LTD (07324510)
- More for SILICON DALES LTD (07324510)
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) |
---|---|---|---|
24 Jul 2017 | AD03 | Register(s) moved to registered inspection location Ellerton Lodge Reeth Road Richmond North Yorkshire DL11 6AD | |
21 Nov 2016 | AD01 | Registered office address changed from C/O Silicon Dales Crabtree Hall Business Centre Little Holtby Northallerton North Yorkshire DL7 9LN England to Silicon Dales Sedbury Hall Stables Richmond North Yorkshire DL10 5LQ on 21 November 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
03 Aug 2016 | AA | Micro company accounts made up to 5 November 2015 | |
03 Aug 2016 | AD02 | Register inspection address has been changed from Office E Coach House Swinithwaite Leyburn North Yorkshire DL8 4UH England to Ellerton Lodge Reeth Road Richmond North Yorkshire DL11 6AD | |
03 Mar 2016 | CH03 | Secretary's details changed for Mr Robin Joseph Elliot Scott on 1 March 2016 | |
03 Mar 2016 | CH01 | Director's details changed for Miss Linda Scott on 1 January 2016 | |
03 Mar 2016 | CH01 | Director's details changed for Mr Robin Joseph Elliot Scott on 1 January 2016 | |
03 Mar 2016 | AD01 | Registered office address changed from Office E Coach House Swinithwaite Leyburn North Yorkshire DL8 4UH to C/O Silicon Dales Crabtree Hall Business Centre Little Holtby Northallerton North Yorkshire DL7 9LN on 3 March 2016 | |
20 Aug 2015 | AA | Total exemption small company accounts made up to 5 November 2014 | |
20 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
20 Aug 2015 | CH01 | Director's details changed for Miss Linda Scott on 21 June 2015 | |
20 Aug 2015 | CH01 | Director's details changed for Mr Robin Joseph Elliot Scott on 21 June 2015 | |
19 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 Aug 2014 | CH01 | Director's details changed for Miss Linda Haywood on 25 January 2013 | |
19 Aug 2014 | AD02 | Register inspection address has been changed from C/O Linda Haywood Yore View Harmby Leyburn North Yorkshire DL8 5PD United Kingdom to Office E Coach House Swinithwaite Leyburn North Yorkshire DL8 4UH | |
28 Jul 2014 | AA | Total exemption small company accounts made up to 5 November 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
05 Aug 2013 | AD01 | Registered office address changed from Office E Coach House Swinithwaite Leyburn North Yorkshire DL8 4UH England on 5 August 2013 | |
05 Aug 2013 | AD01 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 5 August 2013 | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 5 November 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
15 Jun 2012 | AP01 | Appointment of Mr Steven Haywood as a director | |
16 Apr 2012 | AP03 | Appointment of Mr Robin Joseph Elliot Scott as a secretary | |
16 Apr 2012 | TM02 | Termination of appointment of Linda Haywood as a secretary |