About

Registered Number: 06402570
Date of Incorporation: 18/10/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: 1st Floor, Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR

 

Silke & Co Ltd was founded on 18 October 2007 and are based in Doncaster, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There is one director listed as Joyce, Kim for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYCE, Kim 01 March 2008 30 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 15 November 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 08 November 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 20 October 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 26 October 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 05 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2015
MR04 - N/A 17 July 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 28 August 2014
AD01 - Change of registered office address 27 February 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 01 November 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 06 September 2012
AAMD - Amended Accounts 06 December 2011
AR01 - Annual Return 26 October 2011
CH04 - Change of particulars for corporate secretary 24 October 2011
AA - Annual Accounts 09 September 2011
SH03 - Return of purchase of own shares 26 May 2011
AR01 - Annual Return 28 October 2010
CH04 - Change of particulars for corporate secretary 28 October 2010
TM01 - Termination of appointment of director 08 October 2010
AAMD - Amended Accounts 26 July 2010
AAMD - Amended Accounts 26 July 2010
AA - Annual Accounts 22 July 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 27 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH04 - Change of particulars for corporate secretary 27 November 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 05 November 2008
395 - Particulars of a mortgage or charge 03 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2008
225 - Change of Accounting Reference Date 27 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 04 November 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
NEWINC - New incorporation documents 18 October 2007

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 24 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.