SALTER CLEANING SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES
2022-11-16 delete address 0121 705 8432 · 38 Widney Lane, Solihull, West Midlands. B91 3LS
2022-11-16 delete address 38 Widney Lane Solihull West Midlands B91 3LS
2022-11-16 insert address 0121 705 8432 · 2 Highlands Road, Cranmore Avenue, Solihull, West Midlands B90 4LE
2022-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-26 delete address 0121 705 8432 · 2 Highlands Court, Cranmore Avenue, Solihull B90 4LE
2019-09-26 delete index_pages_linkeddomain iv-bag.com
2019-09-26 delete index_pages_linkeddomain ladies-bags.com
2019-09-26 delete index_pages_linkeddomain moodpackage.com
2019-09-26 delete index_pages_linkeddomain theweblv.com
2019-09-26 insert address 0121 705 8432 · 38 Widney Lane, Solihull, West Midlands. B91 3LS
2019-09-26 insert address 38 Widney Lane Solihull West Midlands B91 3LS
2019-09-26 insert index_pages_linkeddomain example.com
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2018-02-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CARL SALTER / 05/06/2017
2018-02-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA SALTER / 05/06/2017
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-07 delete address PEGASUS HOUSE SOLIHULL BUSINESS PARK SOLIHULL WEST MIDLANDS B90 4GT
2017-07-07 insert address 2 HIGHLANDS COURT CRANMORE AVENUE SOLIHULL WEST MIDLANDS ENGLAND B90 4LE
2017-07-07 update registered_address
2017-07-04 delete address 0121 705 8432 · Pegasus House, Solihull Business Park, Solihull B90 4GT
2017-07-04 insert address 0121 705 8432 · 2 Highlands Court, Cranmore Avenue, Solihull B90 4LE
2017-07-04 update primary_contact 0121 705 8432 · Pegasus House, Solihull Business Park, Solihull B90 4GT => 0121 705 8432 · 2 Highlands Court, Cranmore Avenue, Solihull B90 4LE
2017-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2017 FROM PEGASUS HOUSE SOLIHULL BUSINESS PARK SOLIHULL WEST MIDLANDS B90 4GT
2017-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL SALTER / 05/06/2017
2017-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SALTER / 05/06/2017
2017-06-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA SALTER / 05/06/2017
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => null
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-13 update returns_last_madeup_date 2015-03-08 => 2016-03-08
2016-05-13 update returns_next_due_date 2016-04-05 => 2017-04-05
2016-03-11 update statutory_documents 08/03/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-04-07 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-03-09 update statutory_documents 08/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address PEGASUS HOUSE SOLIHULL BUSINESS PARK SOLIHULL WEST MIDLANDS ENGLAND B90 4GT
2014-04-07 insert address PEGASUS HOUSE SOLIHULL BUSINESS PARK SOLIHULL WEST MIDLANDS B90 4GT
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-04-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-03-10 update statutory_documents 08/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-05
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-08 update statutory_documents 08/03/13 FULL LIST
2012-06-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-08 update statutory_documents 08/03/12 FULL LIST
2011-06-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-08 update statutory_documents 08/03/11 FULL LIST
2010-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 38 WIDNEY LANE SOLIHULL WEST MIDLANDS B91 3LS
2010-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL SALTER / 09/09/2010
2010-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SALTER / 09/09/2010
2010-09-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA SALTER / 09/09/2010
2010-06-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-19 update statutory_documents 08/03/10 FULL LIST
2009-07-15 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-12 update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-06-19 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-13 update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-06-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-09 update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-07-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-08 update statutory_documents RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-11 update statutory_documents RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-07-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-13 update statutory_documents RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/03 FROM: CHARLBURY HOUSE 186 CHARLBURY CRESCENT YARDLEY BIRMINGHAM B26 2LG
2003-03-25 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-23 update statutory_documents SECRETARY RESIGNED
2003-03-23 update statutory_documents DIRECTOR RESIGNED
2003-03-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION