SALTWOODEND LIMITED

05075297
ISAACS BUILDING 4 CHARLES STREET SHEFFIELD UNITED KINGDOM S1 2HS

Documents

Documents
Date Category Description Pages
17 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2024 accounts Annual Accounts 4 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2024 officers Change of particulars for director (Mr Timothy Andrew Roberts) 2 Buy now
14 Mar 2024 officers Change of particulars for director (Mr Edward James Hutchinson) 2 Buy now
27 Nov 2023 officers Change of particulars for secretary (Mrs Amy Louise Stanbridge) 1 Buy now
13 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2023 accounts Annual Accounts 9 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2022 officers Change of particulars for director (Mr Darren Louis Littlewood) 2 Buy now
08 Aug 2022 accounts Annual Accounts 8 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 8 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2020 accounts Annual Accounts 8 Buy now
01 Jun 2020 officers Termination of appointment of director (John Trevor Sutcliffe) 1 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2020 officers Appointment of director (Mr Timothy Andrew Roberts) 2 Buy now
23 Sep 2019 officers Change of particulars for secretary (Mrs Amy Louise Oakley) 1 Buy now
10 Sep 2019 accounts Annual Accounts 8 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2018 officers Appointment of secretary (Mrs Amy Louise Oakley) 2 Buy now
25 Oct 2018 officers Termination of appointment of secretary (Russell Alan Deards) 1 Buy now
03 Oct 2018 officers Appointment of director (Mr Edward James Hutchinson) 2 Buy now
03 Oct 2018 officers Termination of appointment of director (David Robert Anderson) 1 Buy now
12 Jun 2018 accounts Annual Accounts 8 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2017 accounts Annual Accounts 8 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2016 officers Change of particulars for director (Mr Darren Louis Littlewood) 2 Buy now
11 May 2016 accounts Annual Accounts 8 Buy now
22 Mar 2016 annual-return Annual Return 5 Buy now
08 Mar 2016 document-replacement Second Filing Of Form With Form Type 5 Buy now
04 Jan 2016 officers Appointment of director (Mr Darren Louis Littlewood) 2 Buy now
28 Apr 2015 accounts Annual Accounts 8 Buy now
18 Mar 2015 annual-return Annual Return 4 Buy now
29 May 2014 accounts Annual Accounts 8 Buy now
26 Mar 2014 annual-return Annual Return 4 Buy now
03 Jun 2013 officers Appointment of secretary (Mr Russell Alan Deards) 1 Buy now
03 Jun 2013 officers Termination of appointment of secretary (Eleanor Christmas) 1 Buy now
10 May 2013 accounts Annual Accounts 8 Buy now
03 Apr 2013 annual-return Annual Return 4 Buy now
03 May 2012 accounts Annual Accounts 8 Buy now
19 Mar 2012 annual-return Annual Return 3 Buy now
01 Sep 2011 officers Appointment of director (Mr John Trevor Sutcliffe) 3 Buy now
15 Apr 2011 accounts Annual Accounts 8 Buy now
17 Mar 2011 annual-return Annual Return 3 Buy now
01 Jul 2010 officers Termination of appointment of director (Douglas Greaves) 1 Buy now
01 Jun 2010 accounts Annual Accounts 10 Buy now
26 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
26 May 2010 change-of-name Change Of Name Notice 2 Buy now
17 May 2010 auditors Auditors Resignation Company 3 Buy now
11 May 2010 auditors Auditors Resignation Company 2 Buy now
25 Mar 2010 annual-return Annual Return 4 Buy now
29 Oct 2009 officers Change of particulars for director (Mr David Robert Anderson) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Mr Douglas Greaves) 2 Buy now
21 Oct 2009 officers Change of particulars for secretary (Mrs Eleanor Sian Siriol Christmas) 1 Buy now
09 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Apr 2009 accounts Annual Accounts 10 Buy now
24 Apr 2009 address Registered office changed on 24/04/2009 from banner cross hall ecclesall road sheffield S11 9PD 1 Buy now
19 Mar 2009 annual-return Return made up to 16/03/09; full list of members 4 Buy now
03 Dec 2008 officers Secretary's change of particulars / eleanor foster / 29/11/2008 1 Buy now
20 May 2008 accounts Annual Accounts 10 Buy now
14 Apr 2008 annual-return Return made up to 16/03/08; full list of members 4 Buy now
21 Jun 2007 accounts Annual Accounts 11 Buy now
26 Mar 2007 annual-return Return made up to 16/03/07; full list of members 2 Buy now
26 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jun 2006 accounts Annual Accounts 11 Buy now
09 May 2006 annual-return Return made up to 16/03/06; full list of members 2 Buy now
19 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
01 Dec 2005 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jul 2005 officers New director appointed 1 Buy now
01 Jul 2005 officers Director resigned 1 Buy now
20 Jun 2005 accounts Annual Accounts 11 Buy now
05 Apr 2005 annual-return Return made up to 16/03/05; full list of members 3 Buy now
24 Aug 2004 accounts Accounting reference date shortened from 31/03/05 to 31/12/04 1 Buy now
16 Mar 2004 incorporation Incorporation Company 18 Buy now