SALBCO HOLDING CO LIMITED - History of Changes


DateDescription
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-30 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2022-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-31 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-11-04 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES
2019-07-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-07-08 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-08 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-18 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-30 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-08 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-09-22 => 2015-09-22
2015-10-08 update returns_next_due_date 2015-10-20 => 2016-10-20
2015-09-24 update statutory_documents 22/09/15 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-14 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address BANK HOUSE 9 DICCONSON TERRACE LYTHAM ST ANNES LANCASHIRE ENGLAND FY8 5JY
2014-10-07 insert address BANK HOUSE 9 DICCONSON TERRACE LYTHAM ST ANNES LANCASHIRE FY8 5JY
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-22 => 2014-09-22
2014-10-07 update returns_next_due_date 2014-10-20 => 2015-10-20
2014-09-23 update statutory_documents 22/09/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-04-14 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-22 => 2013-09-22
2013-10-07 update returns_next_due_date 2013-10-20 => 2014-10-20
2013-09-23 update statutory_documents 22/09/13 FULL LIST
2013-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISE CHRISTOU / 01/03/2013
2013-08-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS CHRISTOU / 01/03/2013
2013-06-25 delete address 325 CLIFTON DRIVE SOUTH LYTHAM ST ANNES LANCASHIRE FY8 1HN
2013-06-25 insert address BANK HOUSE 9 DICCONSON TERRACE LYTHAM ST ANNES LANCASHIRE ENGLAND FY8 5JY
2013-06-25 update registered_address
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-23 insert sic_code 70100 - Activities of head offices
2013-06-23 update returns_last_madeup_date 2011-09-22 => 2012-09-22
2013-06-23 update returns_next_due_date 2012-10-20 => 2013-10-20
2013-04-15 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 325 CLIFTON DRIVE SOUTH LYTHAM ST ANNES LANCASHIRE FY8 1HN
2012-10-08 update statutory_documents 22/09/12 FULL LIST
2012-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISE CHRISTOU / 01/10/2012
2012-05-18 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-09-23 update statutory_documents 22/09/11 FULL LIST
2011-04-18 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-09-28 update statutory_documents 22/09/10 FULL LIST
2010-05-17 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-09-27 update statutory_documents RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-02-27 update statutory_documents SHARE AGREEMENT OTC
2008-12-01 update statutory_documents CURREXT FROM 30/09/2009 TO 31/10/2009
2008-09-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION