SALVO LTD

03673217
OLD RECTORY STUDIO ASHFORD ROAD CHARTHAM CANTERBURY CT4 7HS

Documents

Documents
Date Category Description Pages
02 Jul 2024 accounts Annual Accounts 6 Buy now
06 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2023 accounts Annual Accounts 6 Buy now
31 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jun 2022 accounts Annual Accounts 4 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 4 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2020 accounts Annual Accounts 4 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 accounts Annual Accounts 4 Buy now
28 Jan 2019 officers Appointment of director (Miss Rebecca Jane Moles) 2 Buy now
28 Jan 2019 officers Appointment of director (Ms Sara Anne Morel) 2 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2019 capital Return of Allotment of shares 3 Buy now
25 Jan 2019 officers Appointment of director (Mrs Shirley Diane Kay) 2 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 accounts Annual Accounts 4 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2017 accounts Annual Accounts 2 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Nov 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Oct 2016 officers Termination of appointment of secretary (Shirley Diane Mcconnachie) 1 Buy now
22 Aug 2016 accounts Annual Accounts 2 Buy now
11 Dec 2015 annual-return Annual Return 3 Buy now
01 Oct 2015 officers Appointment of secretary (Ms Shirley Diane Mcconnachie) 2 Buy now
01 Oct 2015 officers Termination of appointment of secretary (Ruby Hazael) 1 Buy now
01 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2015 accounts Annual Accounts 2 Buy now
16 Dec 2014 annual-return Annual Return 3 Buy now
22 Aug 2014 accounts Annual Accounts 2 Buy now
05 Dec 2013 annual-return Annual Return 3 Buy now
27 Aug 2013 accounts Annual Accounts 2 Buy now
18 Dec 2012 annual-return Annual Return 3 Buy now
21 Aug 2012 accounts Annual Accounts 2 Buy now
01 May 2012 officers Change of particulars for secretary (Ruby Hazael) 1 Buy now
01 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Dec 2011 annual-return Annual Return 3 Buy now
30 Aug 2011 accounts Annual Accounts 2 Buy now
11 Jan 2011 officers Change of particulars for secretary (Ruby Kay) 1 Buy now
08 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2010 annual-return Annual Return 3 Buy now
27 Jul 2010 accounts Annual Accounts 2 Buy now
01 Dec 2009 annual-return Annual Return 4 Buy now
17 Nov 2009 officers Change of particulars for secretary (Ruby Kay) 1 Buy now
17 Nov 2009 officers Change of particulars for director (Thornton Kay) 2 Buy now
16 Sep 2009 accounts Annual Accounts 2 Buy now
03 Dec 2008 annual-return Return made up to 24/11/08; full list of members 3 Buy now
03 Dec 2008 officers Secretary's change of particulars / ruby kay / 01/12/2008 1 Buy now
29 Oct 2008 accounts Annual Accounts 2 Buy now
18 Dec 2007 annual-return Return made up to 24/11/07; full list of members 2 Buy now
31 Aug 2007 accounts Annual Accounts 2 Buy now
01 Dec 2006 annual-return Return made up to 24/11/06; full list of members 2 Buy now
21 Aug 2006 accounts Annual Accounts 1 Buy now
05 Dec 2005 annual-return Return made up to 24/11/05; full list of members 2 Buy now
30 Sep 2005 accounts Annual Accounts 1 Buy now
13 Sep 2005 address Registered office changed on 13/09/05 from: bridgewater house century park caspian road broadheath altrincham cheshire WA14 5HH 1 Buy now
19 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
10 Dec 2004 annual-return Return made up to 24/11/04; full list of members 6 Buy now
24 Dec 2003 annual-return Return made up to 24/11/03; full list of members 6 Buy now
19 Dec 2003 accounts Annual Accounts 1 Buy now
09 Mar 2003 officers New secretary appointed 2 Buy now
05 Mar 2003 accounts Annual Accounts 1 Buy now
05 Mar 2003 officers Secretary resigned;director resigned 1 Buy now
04 Dec 2002 annual-return Return made up to 24/11/02; full list of members 7 Buy now
24 Dec 2001 accounts Annual Accounts 1 Buy now
04 Dec 2001 annual-return Return made up to 24/11/01; full list of members 6 Buy now
02 Feb 2001 accounts Annual Accounts 1 Buy now
01 Dec 2000 annual-return Return made up to 24/11/00; full list of members 6 Buy now
26 Jul 2000 accounts Annual Accounts 2 Buy now
10 Dec 1999 annual-return Return made up to 24/11/99; full list of members 6 Buy now
11 Dec 1998 capital Ad 27/11/98--------- £ si 99@1=99 £ ic 1/100 2 Buy now
08 Dec 1998 address Registered office changed on 08/12/98 from: the cottages regent road altrincham cheshire WA14 1RX 1 Buy now
08 Dec 1998 officers Secretary resigned 1 Buy now
08 Dec 1998 officers Director resigned 1 Buy now
08 Dec 1998 officers New secretary appointed;new director appointed 2 Buy now
08 Dec 1998 officers New director appointed 2 Buy now
24 Nov 1998 incorporation Incorporation Company 21 Buy now