A. SALVATORI AND SON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewChange of details for Mr David Llewellyn Tobin as a person with significant control on 2025-06-25

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

04/08/254 August 2025 NewChange of details for Mr Daniel Anthony Salvatori as a person with significant control on 2025-06-25

View Document

01/08/251 August 2025 NewAppointment of Miss Danielle Suzanne Salvatori as a secretary on 2025-06-27

View Document

24/07/2524 July 2025 NewResolutions

View Document

24/07/2524 July 2025 NewChange of share class name or designation

View Document

24/07/2524 July 2025 NewChange of share class name or designation

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/07/2419 July 2024 Change of details for Mr David Llewellyn Tobin as a person with significant control on 2024-07-16

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

19/07/2419 July 2024 Change of details for Mr Daniel Anthony Salvatori as a person with significant control on 2024-07-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2024-01-18

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2024-01-18

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Change of share class name or designation

View Document

08/07/218 July 2021 Resolutions

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/04/2021 April 2020 CURREXT FROM 30/12/2019 TO 29/06/2020

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

27/12/1927 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR REMIGIUSZ PAWEL MARTYSZ

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

05/01/195 January 2019 DISS40 (DISS40(SOAD))

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/12/1829 December 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MACEY

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KEVIN TAYLOR / 25/05/2016

View Document

15/02/1615 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR MARK KEVIN TAYLOR

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR PHILLIP WILLIAM MACEY

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM GROVE ROAD PRESTON CANTERBURY KENT CT3 1EF

View Document

05/02/155 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

10/03/1410 March 2014 PREVEXT FROM 01/10/2013 TO 31/12/2013

View Document

22/10/1322 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 008023620005

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

29/05/1329 May 2013 PREVEXT FROM 31/08/2012 TO 01/10/2012

View Document

26/02/1326 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts for year ending 01 Oct 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/03/119 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

03/03/113 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/06/1011 June 2010 GBP SR 10@1

View Document

01/06/101 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

22/04/1022 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANTHONY SALVATORI / 01/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LLEWELLYN TOBIN / 01/10/2009

View Document

21/01/1021 January 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/09/099 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/099 September 2009 ALTER MEM AND ARTS 01/09/2009

View Document

09/09/099 September 2009 DIVIDEND & SHARE TRANSFER 01/09/2009

View Document

09/09/099 September 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

15/07/0915 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SALVATORI / 15/01/2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/12/083 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/054 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

08/07/018 July 2001 £ NC 100000/300000 22/06

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

26/01/9526 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9526 January 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94 FROM: 51 ROUGH COMMON ROAD CANTERBURY KENT CT2 9DL

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/02/9416 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9416 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9212 May 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

07/03/907 March 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

10/05/8910 May 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

25/10/8825 October 1988 NC INC ALREADY ADJUSTED 20/06/88

View Document

11/08/8811 August 1988 WD 23/06/88 AD 25/06/88--------- PART-PAID £ SI 5000@1=5000 £ IC 1000/6000

View Document

09/08/889 August 1988 £ NC 1000/100000

View Document

25/05/8825 May 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

18/03/8718 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

18/03/8718 March 1987 RETURN MADE UP TO 25/03/87; FULL LIST OF MEMBERS

View Document

05/01/745 January 1974 INCREASE IN NOMINAL CAPITAL

View Document

23/04/6423 April 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company