THE SALVATORI GROUP OF COMPANIES LIMITED
Company number 02806417
- Company Overview for THE SALVATORI GROUP OF COMPANIES LIMITED (02806417)
- Filing history for THE SALVATORI GROUP OF COMPANIES LIMITED (02806417)
- People for THE SALVATORI GROUP OF COMPANIES LIMITED (02806417)
- Charges for THE SALVATORI GROUP OF COMPANIES LIMITED (02806417)
- More for THE SALVATORI GROUP OF COMPANIES LIMITED (02806417)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
30 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 16 August 2013
|
|
29 Aug 2013 | SH02 | Sub-division of shares on 16 August 2013 | |
29 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
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
|