Advanced company searchLink opens in new window

SALFORD ENTERPRISES LIMITED

Company number NI067269

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)
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
07 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
04 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
04 Dec 2014 CH01 Director's details changed for Mr Philip Leckey on 1 December 2014
04 Dec 2014 TM01 Termination of appointment of Keith Robert Allen as a director on 1 October 2014
04 Dec 2014 AP01 Appointment of Mr Philip Leckey as a director on 1 December 2014
26 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
22 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
10 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
28 Nov 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
04 Jan 2012 AR01 Annual return made up to 26 November 2011 with full list of shareholders
04 Jan 2012 TM02 Termination of appointment of Deborah Thompson as a secretary
04 Jan 2012 AD01 Registered office address changed from 42 Northwood Road Belfast Co Antrim BT15 3QS on 4 January 2012
28 Apr 2011 AP01 Appointment of Keith Robert Allen as a director
28 Apr 2011 TM01 Termination of appointment of Philip Leckey as a director
28 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 24/10/2010
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
11 Jan 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
12 Apr 2010 AR01 Annual return made up to 26 November 2009 with full list of shareholders