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)
12 Mar 2018 AD01 Registered office address changed from , Blackhills Nurseries, Blackhills Lane, Fairwood, Swansea, SA2 7JN to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 12 March 2018
17 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 October 2016
02 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
13 May 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 40,148
07 May 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 33,835
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2020.
10 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 33,835
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2020.
21 Jun 2013 CH01 Director's details changed for Edward Michael Raker on 17 June 2013
09 May 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2020.
24 Sep 2012 SH01 Statement of capital following an allotment of shares on 3 September 2012
  • GBP 33,835
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2020.
21 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jun 2012 AP01 Appointment of Peter Raymond Barlow as a director
28 May 2012 AA Total exemption small company accounts made up to 31 October 2011
24 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
24 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
06 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
10 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders