Advanced company searchLink opens in new window

THE SALVATORI GROUP OF COMPANIES LIMITED

Company number 02806417

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)
25 May 2016 CH01 Director's details changed for Mr Mark Kevin Taylor on 25 May 2016
22 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 12,142.9
13 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
28 Aug 2015 CERTNM Company name changed sandwich & district growers LIMITED\certificate issued on 28/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-28
24 Jul 2015 AP01 Appointment of Mr Mark Kevin Taylor as a director on 20 July 2015
22 Jul 2015 AP01 Appointment of Mr Phillip William Macey as a director on 20 July 2015
16 Jul 2015 AD01 Registered office address changed from Grove Road Preston Canterbury Kent CT3 1EF to 4 Covert Road Aylesham Industrial Esate Aylesham Kent CT3 3EQ on 16 July 2015
28 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 12,142.9
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
25 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 12,142.9
09 Sep 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
02 Sep 2013 SH01 Statement of capital following an allotment of shares on 16 August 2013
  • GBP 12,142.9
30 Aug 2013 SH01 Statement of capital following an allotment of shares on 16 August 2013
  • GBP 10,000
29 Aug 2013 SH02 Sub-division of shares on 16 August 2013
29 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Inc from 10000 to 12143 16/08/2013
11 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
15 May 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
05 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
01 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
29 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 May 2011 AA Total exemption small company accounts made up to 30 September 2010
27 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
14 Mar 2011 TM01 Termination of appointment of Roger O`Shea as a director
03 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4
31 Aug 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name