Date | Description |
2024-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES |
2023-11-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL FARRAR / 02/11/2022 |
2023-10-31 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-04-07 |
delete company_previous_name SALTONA LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES |
2022-10-31 |
update statutory_documents 31/01/22 UNAUDITED ABRIDGED |
2022-09-26 |
insert index_pages_linkeddomain scottmoore.co.uk |
2022-09-26 |
insert index_pages_linkeddomain twitter.com |
2022-07-25 |
delete alias PR Books |
2022-07-25 |
delete index_pages_linkeddomain scottmoore.co.uk |
2022-07-25 |
delete index_pages_linkeddomain twitter.com |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES |
2021-10-29 |
update statutory_documents 31/01/21 UNAUDITED ABRIDGED |
2021-09-28 |
delete source_ip 54.36.160.184 |
2021-09-28 |
insert source_ip 51.195.234.92 |
2021-08-29 |
delete alias prbooks.co.uk |
2021-08-29 |
insert index_pages_linkeddomain scottmoore.co.uk |
2021-08-29 |
insert index_pages_linkeddomain twitter.com |
2021-07-24 |
delete alias PR Books |
2021-07-24 |
delete index_pages_linkeddomain scottmoore.co.uk |
2021-07-24 |
delete index_pages_linkeddomain twitter.com |
2021-07-24 |
insert alias prbooks.co.uk |
2021-06-22 |
delete alias prbooks.co.uk |
2021-06-22 |
insert index_pages_linkeddomain scottmoore.co.uk |
2021-06-22 |
insert index_pages_linkeddomain twitter.com |
2021-05-22 |
delete alias PR Books |
2021-05-22 |
delete index_pages_linkeddomain scottmoore.co.uk |
2021-05-22 |
delete index_pages_linkeddomain twitter.com |
2021-05-22 |
insert alias prbooks.co.uk |
2020-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-10-30 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-09-22 |
update statutory_documents 31/01/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-05-07 |
update num_mort_outstanding 4 => 3 |
2020-05-07 |
update num_mort_satisfied 0 => 1 |
2020-04-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046285390004 |
2019-12-07 |
delete address UNIT 2 MEALBANK MILL INDUSTRIAL ESTATE MEALBANK KENDAL CUMBRIA LA8 9DL |
2019-12-07 |
insert address PR BOOKS LTD SHAP ROAD KENDAL ENGLAND LA9 6LX |
2019-12-07 |
update registered_address |
2019-11-27 |
delete source_ip 54.36.160.53 |
2019-11-27 |
insert source_ip 54.36.160.184 |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2019 FROM
UNIT 2 MEALBANK MILL INDUSTRIAL ESTATE
MEALBANK
KENDAL
CUMBRIA
LA8 9DL |
2019-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES |
2019-11-01 |
update statutory_documents CESSATION OF RUTH LYDIA FARRAR AS A PSC |
2019-10-30 |
update statutory_documents 31/01/19 UNAUDITED ABRIDGED |
2019-08-28 |
delete address Mealbank Industrial Estate
Kendal
LA8 9DL |
2019-08-28 |
insert address Shap Road
Kendal
LA9 6LX |
2019-08-28 |
update primary_contact Mealbank Industrial Estate
Kendal
LA8 9DL => Shap Road
Kendal
LA9 6LX |
2019-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
2018-11-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-31 |
update statutory_documents 31/01/18 UNAUDITED ABRIDGED |
2018-10-07 |
update num_mort_charges 3 => 4 |
2018-10-07 |
update num_mort_outstanding 3 => 4 |
2018-08-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046285390004 |
2018-02-26 |
delete source_ip 145.239.206.35 |
2018-02-26 |
insert source_ip 54.36.160.53 |
2018-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH FARRAR |
2018-02-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUTH FARRAR |
2018-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
2017-12-12 |
delete source_ip 193.70.34.187 |
2017-12-12 |
insert source_ip 145.239.206.35 |
2017-11-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-31 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-03-10 |
delete source_ip 46.20.120.62 |
2017-03-10 |
insert source_ip 193.70.34.187 |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
2016-12-20 |
update account_category GROUP => FULL |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/16 |
2016-03-12 |
update returns_last_madeup_date 2015-01-06 => 2016-01-06 |
2016-03-12 |
update returns_next_due_date 2016-02-03 => 2017-02-03 |
2016-02-19 |
update statutory_documents 06/01/16 FULL LIST |
2015-12-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-12-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15 |
2015-05-11 |
delete source_ip 46.20.120.20 |
2015-05-11 |
insert source_ip 46.20.120.62 |
2015-03-07 |
update returns_last_madeup_date 2014-01-06 => 2015-01-06 |
2015-03-07 |
update returns_next_due_date 2015-02-03 => 2016-02-03 |
2015-02-04 |
update statutory_documents 06/01/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-12-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14 |
2014-03-07 |
delete address UNIT 2 MEALBANK MILL INDUSTRIAL ESTATE MEALBANK KENDAL CUMBRIA UNITED KINGDOM LA8 9DL |
2014-03-07 |
insert address UNIT 2 MEALBANK MILL INDUSTRIAL ESTATE MEALBANK KENDAL CUMBRIA LA8 9DL |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-06 => 2014-01-06 |
2014-03-07 |
update returns_next_due_date 2014-02-03 => 2015-02-03 |
2014-02-21 |
update statutory_documents 06/01/14 FULL LIST |
2014-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FARRAR / 31/01/2014 |
2014-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMSON |
2013-12-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-12-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-11-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13 |
2013-10-23 |
delete source_ip 46.20.119.208 |
2013-10-23 |
insert source_ip 46.20.120.20 |
2013-06-24 |
update returns_last_madeup_date 2012-01-06 => 2013-01-06 |
2013-06-24 |
update returns_next_due_date 2013-02-03 => 2014-02-03 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-23 |
update num_mort_charges 2 => 3 |
2013-06-23 |
update num_mort_outstanding 2 => 3 |
2013-01-11 |
update statutory_documents 06/01/13 FULL LIST |
2013-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FARRAR / 01/08/2012 |
2012-11-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-11-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12 |
2012-02-25 |
update statutory_documents 06/01/12 FULL LIST |
2012-01-09 |
update statutory_documents DIRECTOR APPOINTED MR MARK WILLIAMSON |
2011-12-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-11-22 |
update statutory_documents DIRECTOR APPOINTED MR MARK FARRAR |
2011-10-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11 |
2011-02-25 |
update statutory_documents 06/01/11 FULL LIST |
2010-10-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10 |
2010-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2010 FROM
2 FAIRHOPE AVENUE
MORECAMBE
LANCASHIRE
LA4 6JZ |
2010-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/09 |
2010-02-08 |
update statutory_documents 06/01/10 FULL LIST |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL FARRAR / 01/10/2009 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH LYDIA FARRAR / 01/10/2009 |
2009-02-02 |
update statutory_documents RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
2008-11-27 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-04-17 |
update statutory_documents ALTER MEMORANDUM 04/04/2008 |
2008-03-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-01-14 |
update statutory_documents RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
2007-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-02-05 |
update statutory_documents RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-03-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2006-01-13 |
update statutory_documents RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
2005-03-01 |
update statutory_documents RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
2005-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-02-13 |
update statutory_documents RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
2003-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-01-17 |
update statutory_documents COMPANY NAME CHANGED
SALTONA LIMITED
CERTIFICATE ISSUED ON 17/01/03 |
2003-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/03 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ |
2003-01-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-13 |
update statutory_documents SECRETARY RESIGNED |
2003-01-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |