- Company Overview for H.P.SALTER & SONS LIMITED (00475373)
- Filing history for H.P.SALTER & SONS LIMITED (00475373)
- People for H.P.SALTER & SONS LIMITED (00475373)
- Charges for H.P.SALTER & SONS LIMITED (00475373)
- More for H.P.SALTER & SONS LIMITED (00475373)
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) |
---|---|---|---|
10 Sep 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
25 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
03 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
03 Oct 2012 | CH01 | Director's details changed for Mrs Elizabeth Florence Salter Green on 2 October 2012 | |
03 Oct 2012 | CH01 | Director's details changed for Dr Derek Harold Rex Salter on 2 October 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
19 Sep 2012 | AD01 | Registered office address changed from 27 Stevenage Road Knebworth Herts SG3 6NN on 19 September 2012 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
22 Nov 2010 | AP01 | Appointment of Mr Andrew Harold Nicholas Salter as a director | |
04 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Mrs Elizabeth Florence Salter Green on 30 September 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Mr Guy Green on 30 September 2010 | |
30 Sep 2010 | CH01 | Director's details changed for John Arthur Philip Salter on 30 September 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Dr Derek Harold Rex Salter on 30 September 2010 | |
30 Sep 2010 | CH03 | Secretary's details changed for Mrs Elizabeth Florence Salter Green on 30 September 2010 | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
14 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
12 Oct 2009 | CH01 | Director's details changed for Mr Guy Green on 2 July 2009 | |
12 Oct 2009 | CH03 | Secretary's details changed for Elizabeth Florence Salter Green on 2 July 2009 | |
17 Jul 2009 | 287 | Registered office changed on 17/07/2009 from 87 vicars moor lane winchmore hill london N21 1BL | |
11 Jul 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
15 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
14 Oct 2008 | 288b | Appointment terminated secretary derek salter |