Advanced company searchLink opens in new window

SALADS TO GO LIMITED

Company number 04015138

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)
17 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
01 May 2013 TM01 Termination of appointment of Mark Newton as a director
17 Dec 2012 AP01 Appointment of Mr Bertrand Totel as a director
25 Sep 2012 AA Full accounts made up to 31 December 2011
15 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
15 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
15 Jun 2011 CH01 Director's details changed for Mrs Helen Mary Semmens on 16 September 2010
15 Jun 2011 CH01 Director's details changed for Mrs Martine Le Meur Tiphaigne on 15 June 2011
15 Jun 2011 CH01 Director's details changed for Mr Mark Newton on 15 June 2011
15 Jun 2011 CH03 Secretary's details changed for Mrs Helen Mary Semmens on 16 September 2010
06 Jun 2011 AP01 Appointment of Mr Timothy Steven Proudlove as a director
06 Jun 2011 AP01 Appointment of Mr Neil Philip Sanderson as a director
08 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Jan 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
27 Jan 2011 AA Full accounts made up to 30 September 2010
23 Jun 2010 AA Full accounts made up to 30 September 2009
15 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
10 Jun 2010 TM01 Termination of appointment of Stephen Rogers as a director
10 Jun 2010 TM01 Termination of appointment of Julie Bolton as a director
31 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 4
17 Jun 2009 363a Return made up to 15/06/09; full list of members
16 Jun 2009 288c Director's change of particulars / martine le maur tiphaigne / 08/05/2009
15 May 2009 288a Director appointed martine le maur tiphaigne
15 May 2009 287 Registered office changed on 15/05/2009 from 1 penketh place west pimbo skelmersdale lancashire WN8 9QX
15 May 2009 288a Director and secretary appointed helen mary semmens