Advanced company searchLink opens in new window

E. SALISBURY LIMITED

Company number 01421259

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)
20 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 90,405
23 Dec 2015 MR04 Satisfaction of charge 1 in full
23 Dec 2015 MR04 Satisfaction of charge 2 in full
03 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 90,405
18 Dec 2014 TM02 Termination of appointment of Anthony Wallace Kemp as a secretary on 1 December 2014
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Sep 2014 AP02 Appointment of Tp Directors Ltd as a director on 19 September 2014
10 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
30 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 90,405
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Aug 2013 AP01 Appointment of Mr John Peter Carter as a director
19 Aug 2013 TM01 Termination of appointment of Joseph Murphy as a director
29 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
05 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Jun 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
26 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
14 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Feb 2011 CH03 Secretary's details changed for Anthony Wallace Kemp on 22 February 2011
22 Feb 2011 CH01 Director's details changed for Joseph Martin Murphy on 22 February 2011
22 Feb 2011 CH01 Director's details changed for David Paul Saunderson on 22 February 2011
14 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
01 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
26 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
29 May 2009 363a Return made up to 09/05/09; full list of members