Advanced company searchLink opens in new window

K SALISBURY ETC LTD

Company number 04461960

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)
06 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
14 Sep 2011 AA Total exemption small company accounts made up to 5 April 2011
28 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
20 May 2011 AD01 Registered office address changed from the Lilacs, Post Office Row Gleaston Cumbria LA12 0QB on 20 May 2011
29 Sep 2010 AA Total exemption small company accounts made up to 5 April 2010
16 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Kevin Salisbury on 14 June 2010
14 Aug 2009 AA Total exemption small company accounts made up to 5 April 2009
18 Jun 2009 363a Return made up to 14/06/09; full list of members
18 Aug 2008 AA Total exemption small company accounts made up to 5 April 2008
03 Jul 2008 363a Return made up to 14/06/08; full list of members
29 Jun 2007 AA Total exemption small company accounts made up to 5 April 2007
14 Jun 2007 363a Return made up to 14/06/07; full list of members
25 Jul 2006 363s Return made up to 14/06/06; full list of members
23 May 2006 AA Total exemption small company accounts made up to 5 April 2006
19 Dec 2005 AA Total exemption small company accounts made up to 5 April 2005
24 Jun 2005 363s Return made up to 14/06/05; full list of members
29 Jan 2005 AA Total exemption small company accounts made up to 5 April 2004
25 Jun 2004 363s Return made up to 14/06/04; full list of members
11 Feb 2004 AA Total exemption small company accounts made up to 5 April 2003
03 Jul 2003 363s Return made up to 14/06/03; full list of members
02 Apr 2003 287 Registered office changed on 02/04/03 from: natwest bank chambers 67 market street dalton in furness cumbria LA15 8TZ
02 Apr 2003 225 Accounting reference date shortened from 30/06/03 to 05/04/03
09 Sep 2002 288a New secretary appointed
08 Aug 2002 288a New director appointed