- Company Overview for A A SALT SERVICES LIMITED (04568388)
- Filing history for A A SALT SERVICES LIMITED (04568388)
- People for A A SALT SERVICES LIMITED (04568388)
- Charges for A A SALT SERVICES LIMITED (04568388)
- More for A A SALT SERVICES LIMITED (04568388)
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) |
---|---|---|---|
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Mark Stephen Rogers as a director on 9 April 2018 | |
25 Mar 2019 | CH01 | Director's details changed for Mr Ben Barton Tanner on 25 March 2019 | |
21 Dec 2018 | CS01 | 13/12/18 Statement of Capital gbp 200 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Jul 2018 | PSC07 | Cessation of Aa Salt Holdings Limited as a person with significant control on 9 April 2018 | |
20 Jul 2018 | PSC02 | Notification of Bbt Holdings Limited as a person with significant control on 9 April 2018 | |
20 Jul 2018 | PSC07 | Cessation of Nicola Jane Rogers as a person with significant control on 9 April 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
14 Dec 2017 | PSC01 | Notification of Nicola Jane Rogers as a person with significant control on 6 April 2016 | |
13 Dec 2017 | PSC02 | Notification of Aa Salt Holdings Limited as a person with significant control on 6 April 2016 | |
13 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Jan 2017 | AP01 | Appointment of Mr Ben Barton Tanner as a director on 1 November 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Sep 2016 | CH01 | Director's details changed for Mrs Nicola Jane Rogers on 13 September 2016 | |
13 Sep 2016 | CH01 | Director's details changed for Mrs Nicola Jane Rogers on 18 August 2016 | |
18 Aug 2016 | AD01 | Registered office address changed from Church Lane Whittington Worcester WR5 2RQ to Wentworth House Church Lane Himbleton Droitwich Worcestershire WR9 7LG on 18 August 2016 | |
18 Aug 2016 | CH01 | Director's details changed for Mr Mark Stephen Rogers on 18 August 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|