- Company Overview for AA SALT HOLDINGS LIMITED (03735252)
- Filing history for AA SALT HOLDINGS LIMITED (03735252)
- People for AA SALT HOLDINGS LIMITED (03735252)
- Charges for AA SALT HOLDINGS LIMITED (03735252)
- More for AA SALT HOLDINGS LIMITED (03735252)
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) |
---|---|---|---|
30 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
15 Feb 2021 | CS01 | Confirmation statement made on 19 January 2021 with updates | |
19 Jan 2021 | TM02 | Termination of appointment of Jean Rosemary Young as a secretary on 14 September 2020 | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
15 Mar 2018 | PSC01 | Notification of Nicola Jane Rogers as a person with significant control on 6 April 2016 | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 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 | CH01 | Director's details changed for Mr Mark Stephen Rogers on 18 August 2016 | |
18 Aug 2016 | AD01 | Registered office address changed from Goldcliff Church Lane Whittington Worcester WR5 2RQ to Wentworth House Church Lane Himbleton Droitwich Worcestershire WR9 7LG on 18 August 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AP01 | Appointment of Mr Mark Rogers as a director on 10 April 2015 |