SALON TRACKER LIMITED

06553507
5A SOUTH PARK WAY WAKEFIELD 41 BUSINESS PARK WAKEFIELD WF2 0XJ

Documents

Documents
Date Category Description Pages
18 Mar 2024 accounts Annual Accounts 6 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2022 accounts Annual Accounts 3 Buy now
30 Aug 2022 mortgage Registration of a charge 7 Buy now
27 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 3 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2021 accounts Annual Accounts 3 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2019 accounts Annual Accounts 2 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2019 officers Appointment of director (Mr Philip Cave) 2 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2018 accounts Annual Accounts 2 Buy now
31 May 2018 officers Change of particulars for director (Mrs Lorraine Jean Cave) 2 Buy now
31 May 2018 officers Change of particulars for secretary (Mr Philip Cave) 1 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2017 accounts Annual Accounts 2 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2016 accounts Annual Accounts 4 Buy now
17 May 2016 annual-return Annual Return 4 Buy now
16 Dec 2015 accounts Annual Accounts 4 Buy now
09 Apr 2015 annual-return Annual Return 4 Buy now
09 Apr 2015 officers Appointment of secretary (Mr Philip Cave) 2 Buy now
09 Apr 2015 officers Termination of appointment of secretary (Timothy Paul Cullen) 1 Buy now
09 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
21 Jul 2014 accounts Annual Accounts 3 Buy now
10 Apr 2014 annual-return Annual Return 4 Buy now
18 Nov 2013 accounts Annual Accounts 3 Buy now
18 Apr 2013 annual-return Annual Return 4 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
19 Apr 2012 annual-return Annual Return 4 Buy now
14 Nov 2011 accounts Annual Accounts 4 Buy now
20 Apr 2011 annual-return Annual Return 4 Buy now
31 Dec 2010 accounts Annual Accounts 4 Buy now
27 May 2010 annual-return Annual Return 4 Buy now
27 May 2010 officers Change of particulars for director (Lorraine Jean Cave) 2 Buy now
30 Jan 2010 accounts Annual Accounts 3 Buy now
16 Sep 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/03/2009 1 Buy now
03 Jun 2009 annual-return Return made up to 03/04/09; full list of members 3 Buy now
19 Feb 2009 officers Secretary's change of particulars / timothy paul cullen / 16/02/2009 1 Buy now
23 Apr 2008 address Registered office changed on 23/04/2008 from the picasso building calder vale road wakefield west yorkshire WF1 5PF 1 Buy now
03 Apr 2008 incorporation Incorporation Company 14 Buy now