- Company Overview for SALWICK LTD (09758463)
- Filing history for SALWICK LTD (09758463)
- People for SALWICK LTD (09758463)
- More for SALWICK LTD (09758463)
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 Dec 2020 | PSC01 | Notification of Adeel Hashmi as a person with significant control on 24 November 2020 | |
17 Dec 2020 | PSC07 | Cessation of Francisco Llaca-Menendez as a person with significant control on 24 November 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Francisco Llaca-Menendez as a director on 24 November 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
26 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
31 Dec 2019 | AD01 | Registered office address changed from 12 Armadale Close Arnold Nottingham NG5 8RG United Kingdom to 14 Burcot Road Sheffield S8 9FE on 31 December 2019 | |
31 Dec 2019 | PSC07 | Cessation of Daniel Kovacs as a person with significant control on 9 December 2019 | |
31 Dec 2019 | PSC01 | Notification of Francisco Llaca-Menendez as a person with significant control on 9 December 2019 | |
31 Dec 2019 | AP01 | Appointment of Mr Francisco Llaca-Menendez as a director on 9 December 2019 | |
31 Dec 2019 | TM01 | Termination of appointment of Daniel Kovacs as a director on 9 December 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
17 May 2019 | PSC07 | Cessation of Terence Dunne as a person with significant control on 1 May 2019 | |
17 May 2019 | PSC01 | Notification of Daniel Kovacs as a person with significant control on 1 May 2019 | |
17 May 2019 | AP01 | Appointment of Mr Daniel Kovacs as a director on 1 May 2019 | |
17 May 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 12 Armadale Close Arnold Nottingham NG5 8RG on 17 May 2019 | |
17 May 2019 | TM01 | Termination of appointment of Terence Dunne as a director on 1 May 2019 | |
08 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
28 Jun 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 June 2018 | |
28 Jun 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Stuart Mcwilliam as a director on 5 April 2018 | |
28 Jun 2018 | PSC07 | Cessation of Stuart Mcwilliam as a person with significant control on 5 April 2018 | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 7 September 2017 |