- Company Overview for SALTAIRE MOTOR COMPANY LIMITED (00808322)
- Filing history for SALTAIRE MOTOR COMPANY LIMITED (00808322)
- People for SALTAIRE MOTOR COMPANY LIMITED (00808322)
- Charges for SALTAIRE MOTOR COMPANY LIMITED (00808322)
- Insolvency for SALTAIRE MOTOR COMPANY LIMITED (00808322)
- More for SALTAIRE MOTOR COMPANY LIMITED (00808322)
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) |
---|---|---|---|
15 May 2019 | CC04 | Statement of company's objects | |
15 May 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2019 | SH08 | Change of share class name or designation | |
30 Apr 2019 | TM02 | Termination of appointment of Brenda Schofield as a secretary on 26 April 2019 | |
20 Mar 2019 | AA | Total exemption full accounts made up to 29 September 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
14 Jun 2018 | AA | Total exemption full accounts made up to 29 September 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
01 Aug 2017 | PSC01 | Notification of Anthony Travers Jefferies as a person with significant control on 6 April 2016 | |
14 Jun 2017 | AA | Total exemption small company accounts made up to 29 September 2016 | |
15 Sep 2016 | CH01 | Director's details changed for Mrs Helen Louise Jennings on 8 September 2016 | |
18 Aug 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
|
|
31 May 2016 | AA | Total exemption small company accounts made up to 29 September 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
14 May 2015 | MR04 | Satisfaction of charge 14 in full | |
01 May 2015 | AA | Total exemption small company accounts made up to 29 September 2014 | |
24 Mar 2015 | CH01 | Director's details changed for Mrs Helen Louise Jennings on 1 March 2015 | |
24 Mar 2015 | CH01 | Director's details changed for Mr Anthony Travers Jefferies on 1 January 2015 | |
24 Jul 2014 | AR01 | Annual return made up to 23 June 2014 with full list of shareholders | |
24 Jul 2014 | CH03 | Secretary's details changed for Brenda Schofield on 23 June 2013 | |
10 Jun 2014 | AA | Total exemption small company accounts made up to 29 September 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
|
|
11 Apr 2013 | AA | Accounts for a small company made up to 29 September 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
10 Jul 2012 | AD01 | Registered office address changed from Otley Road Shipley West Yorkshire BD17 7HB on 10 July 2012 |