SALTWORKS LTD - 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
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, 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
2021-10-11 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, 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
2020-09-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2019-12-20 update statutory_documents 01/12/19 STATEMENT OF CAPITAL GBP 1264
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-11-13 update statutory_documents 01/09/19 STATEMENT OF CAPITAL GBP 1184
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAINNE CONVERY
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-19 update statutory_documents ADOPT ARTICLES 17/09/2018
2018-05-15 update statutory_documents DIRECTOR APPOINTED MS GRAINNE CONVERY
2018-04-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CULLEN
2018-04-10 update statutory_documents ADOPT ARTICLES 04/04/2018
2018-04-10 update statutory_documents 04/04/18 STATEMENT OF CAPITAL GBP 1316
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-17 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
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
2016-10-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-16 update statutory_documents SECOND FILING WITH MUD 15/03/16 FOR FORM AR01
2016-05-13 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-13 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-04-10 update statutory_documents 15/03/16 FULL LIST
2016-02-11 update num_mort_charges 0 => 1
2016-02-11 update num_mort_outstanding 0 => 1
2016-01-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6066380001
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
2015-08-12 update account_ref_month 12 => 3
2015-08-12 update accounts_next_due_date 2015-09-30 => 2015-12-31
2015-08-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-15 update statutory_documents PREVEXT FROM 31/12/2014 TO 31/03/2015
2015-05-08 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-04-07 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-03-16 update statutory_documents 15/03/15 FULL LIST
2015-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNS
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-09-30
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 update account_ref_month 3 => 12
2014-09-17 update statutory_documents CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-04-07 delete address UNIT 1A RYAN LANE 113 BALLYGOWAN ROAD BELFAST DOWN NORTHERN IRELAND BT5 7TZ
2014-04-07 insert address UNIT 1A RYAN LANE 113 BALLYGOWAN ROAD BELFAST DOWN BT5 7TZ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-04-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-03-20 update statutory_documents 15/03/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-07-02 update returns_next_due_date 2013-04-12 => 2014-04-12
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-15 => 2013-12-31
2013-06-07 update statutory_documents 15/03/13 FULL LIST
2012-09-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2012 FROM MR MICHAEL CULLEN DUNOWEN GARDENS BELFAST BT14 6NQ NORTHERN IRELAND
2012-03-29 update statutory_documents 15/03/12 FULL LIST
2012-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CULLEN / 15/03/2012
2012-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BURNS / 15/03/2012
2011-07-08 update statutory_documents SECRETARY APPOINTED MR MICHAEL CULLEN
2011-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 70 MANSE ROAD KILKEEL NEWRY BT34 4BN UNITED KINGDOM
2011-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CULLEN / 31/05/2011
2011-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FLANAGAN / 31/05/2011
2011-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BURNS / 31/05/2011
2011-07-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANCIS COLLINS
2011-03-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION