About

Registered Number: 06625813
Date of Incorporation: 20/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 54-56 West Street, Brighton, BN1 2RA,

 

Founded in 2008, British Silver Week Ltd have registered office in Brighton, it's status at Companies House is "Active". There are 3 directors listed as Hamme, Gordon Daniel, Brewer, Sheena Margaret, Payne, Robert Brett for the business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMME, Gordon Daniel 20 June 2008 - 1
BREWER, Sheena Margaret 14 October 2008 20 June 2020 1
PAYNE, Robert Brett 14 October 2008 20 June 2020 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 26 June 2020
CH01 - Change of particulars for director 24 June 2020
TM01 - Termination of appointment of director 24 June 2020
TM02 - Termination of appointment of secretary 24 June 2020
TM01 - Termination of appointment of director 24 June 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 04 July 2019
CH01 - Change of particulars for director 02 July 2019
PSC04 - N/A 02 July 2019
CH01 - Change of particulars for director 02 July 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 15 November 2017
PSC01 - N/A 11 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 16 November 2016
AD01 - Change of registered office address 04 July 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 25 June 2015
CH03 - Change of particulars for secretary 25 June 2015
CH01 - Change of particulars for director 25 June 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 28 June 2011
AAMD - Amended Accounts 19 January 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 06 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 July 2009
353 - Register of members 06 July 2009
287 - Change in situation or address of Registered Office 06 July 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 2008
NEWINC - New incorporation documents 20 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.