SALAD FAYRE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/05/2511 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2023-03-31 |
13/08/2313 August 2023 | Confirmation statement made on 2023-08-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/12/2211 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
10/10/2110 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
24/04/1924 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/09/184 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/11/1717 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/09/176 September 2017 | PSC'S CHANGE OF PARTICULARS / DEBBIE CONSTANCE BRANNAN / 01/01/2017 |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
06/09/176 September 2017 | PSC'S CHANGE OF PARTICULARS / MR JOSHUA BRAMWELL BRANNAN / 01/01/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/11/1510 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE CONSTANCE BRANNAN / 01/01/2015 |
10/11/1510 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / JOSHUA BRAMWELL BRANNAN / 01/01/2015 |
10/11/1510 November 2015 | Annual return made up to 9 November 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/11/1420 November 2014 | Annual return made up to 20 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual return made up to 29 December 2013 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/01/1310 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/02/127 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
07/02/127 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE CONSTANCE BRANNAN / 01/01/2012 |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/04/1127 April 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
11/01/1011 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/01/1011 January 2010 | COMPANY NAME CHANGED SALAD FAYRE (AT WIBSEY) LIMITED CERTIFICATE ISSUED ON 11/01/10 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/04/0930 April 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/07/089 July 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/10/079 October 2007 | RETURN MADE UP TO 10/03/07; NO CHANGE OF MEMBERS |
31/05/0731 May 2007 | REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 2-4 KIPPING LANE, THORNTON BRADFORD WEST YORKSHIRE BD13 3EL |
01/12/061 December 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/01/0620 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
26/09/0526 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
24/03/0424 March 2004 | NEW SECRETARY APPOINTED |
24/03/0424 March 2004 | NEW DIRECTOR APPOINTED |
17/03/0417 March 2004 | DIRECTOR RESIGNED |
17/03/0417 March 2004 | SECRETARY RESIGNED |
10/03/0410 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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