Advanced company searchLink opens in new window

JOHN SAUL LIMITED

Company number 02369313

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • GBP 97,032
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
  • GBP 97,032
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
  • GBP 97,032
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