Advanced company searchLink opens in new window

SALIX RIVER & WETLAND SERVICES LIMITED

Company number 04944506

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)
13 Feb 2020 RP04AR01 Second filing of the annual return made up to 27 October 2012
06 Feb 2020 PSC07 Cessation of Melinda Elizabeth Raker as a person with significant control on 4 February 2020
06 Feb 2020 PSC07 Cessation of Merelina Elizabeth Mary Raker as a person with significant control on 4 February 2020
06 Feb 2020 PSC07 Cessation of Henry John Raker as a person with significant control on 4 February 2020
06 Feb 2020 PSC07 Cessation of John Dennis Raker as a person with significant control on 4 February 2020
06 Feb 2020 PSC07 Cessation of Edward Michael Raker as a person with significant control on 4 February 2020
06 Feb 2020 PSC07 Cessation of Peter Raymond Barlow as a person with significant control on 4 February 2020
06 Feb 2020 PSC07 Cessation of David Peter Holland as a person with significant control on 4 February 2020
06 Feb 2020 PSC02 Notification of Rsk Environment Limited as a person with significant control on 4 February 2020
05 Feb 2020 AA01 Current accounting period extended from 31 October 2020 to 31 March 2021
05 Feb 2020 TM01 Termination of appointment of Edward Michael Raker as a director on 4 February 2020
05 Feb 2020 AP03 Appointment of Ms Sally Evans as a secretary on 4 February 2020
05 Feb 2020 AP01 Appointment of Mr Daniel Thomas as a director on 4 February 2020
05 Feb 2020 AP01 Appointment of Mr Ian Strudwick as a director on 4 February 2020
05 Feb 2020 AP01 Appointment of Ms Abigail Sarah Draper as a director on 4 February 2020
05 Feb 2020 AP01 Appointment of Mr Alasdair Alan Ryder as a director on 4 February 2020
05 Feb 2020 AD01 Registered office address changed from , Croxton Park Croxton, Thetford, Norfolk, IP24 1LS, England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 5 February 2020
30 Jan 2020 MR04 Satisfaction of charge 5 in full
28 Jan 2020 MR04 Satisfaction of charge 4 in full
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 21 April 2015
  • GBP 40,148
31 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
25 Oct 2019 MR04 Satisfaction of charge 6 in full
08 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
29 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
08 Aug 2018 MR05 All of the property or undertaking has been released from charge 6