- Company Overview for JOHN SAUL LIMITED (02369313)
- Filing history for JOHN SAUL LIMITED (02369313)
- People for JOHN SAUL LIMITED (02369313)
- Charges for JOHN SAUL LIMITED (02369313)
- Registers for JOHN SAUL LIMITED (02369313)
- More for JOHN SAUL LIMITED (02369313)
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) |
---|---|---|---|
09 Apr 2018 | AD02 | Register inspection address has been changed to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
09 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
21 Feb 2018 | PSC05 | Change of details for John Saul (Holdings) Limited as a person with significant control on 21 February 2018 | |
29 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
22 Dec 2016 | MR01 |
Registration of charge 023693130018, created on 21 December 2016
|
|
22 Apr 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
08 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
16 Mar 2016 | TM01 | Termination of appointment of Tobias Saul as a director on 15 March 2016 | |
16 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | TM02 | Termination of appointment of Brian Thomas Borrill as a secretary on 31 January 2015 | |
16 Dec 2014 | AP01 | Appointment of Mr Tobias Saul as a director on 1 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Oliver Saul as a director on 1 December 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
24 Mar 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
20 Nov 2013 | AP01 | Appointment of Mrs Michele Mary Saul as a director | |
20 Nov 2013 | AD01 | Registered office address changed from the Grange Office Highgate Leverton Boston Lincolnshire PE22 0AW United Kingdom on 20 November 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
19 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
09 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
19 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
19 Apr 2012 | TM01 | Termination of appointment of Dulcie Saul as a director | |
09 May 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
27 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders |