THE BLOCK SALT COMPANY LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Director's details changed for Anthony David Jones on 2025-06-06

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

15/05/2515 May 2025 Notification of British Salt Limited as a person with significant control on 2025-03-27

View Document

15/05/2515 May 2025 Cessation of New Cheshire Salt Works Limited as a person with significant control on 2025-03-27

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Director's details changed for Robert Douglas Hudson on 2021-06-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

12/01/2412 January 2024 Full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Termination of appointment of Tracey Ann Bamber as a director on 2022-11-04

View Document

07/11/227 November 2022 Appointment of Anthony David Jones as a director on 2022-11-02

View Document

07/04/227 April 2022 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

16/12/2116 December 2021 Full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Memorandum and Articles of Association

View Document

29/06/2129 June 2021 Resolutions

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER HAMILTON RAMSAY / 31/05/2020

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERPAOLO STUMPO / 14/10/2019

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / HARVEY WATER SOFTNERS LIMITED / 14/10/2019

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER HAMILTON RAMSAY / 12/03/2020

View Document

17/03/2017 March 2020 SECRETARY'S CHANGE OF PARTICULARS / FRASER HAMILTON RAMSAY / 12/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR LADAN IRAVANIAN / 12/03/2020

View Document

13/12/1913 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MRS TRACEY ANN BAMBER

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HURWORTH

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM HARVEY SOFTENERS LIMITED HIPLEY STREET OLD WOKING WOKING SURREY GU22 9LQ

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER HAMILTON RAMSAY / 14/01/2019

View Document

22/01/1922 January 2019 SECRETARY APPOINTED FRASER HAMILTON RAMSAY

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, SECRETARY CASEY BOWDEN

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED MR PIERPAOLO STUMPO

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR CASEY BOWDEN

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARVEY WATER SOFTNERS LIMITED

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEW CHESHIRE SALT WORKS LIMITED

View Document

21/02/1821 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/02/2018

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/06/1623 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED DR LADAN IRAVANIAN

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MELIA

View Document

01/07/151 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

11/03/1511 March 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN MELIA / 01/03/2015

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANN BOWDEN

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR HARVEY BOWDEN

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR MARTIN NEIL HURWORTH

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR CASEY BOWDEN

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/07/149 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN MELIA / 05/08/2011

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR FRASER HAMILTON RAMSAY

View Document

05/07/135 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

07/12/117 December 2011 SECTION 519

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/116 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD GALBRAITH

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON

View Document

09/05/119 May 2011 DIRECTOR APPOINTED JOHN STEPHEN MELIA

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM THOMPSON

View Document

17/08/1017 August 2010 SECRETARY APPOINTED MR CASEY BOWDEN

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY CYNTHIA BROMWICH

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TINLEY GALBRAITH / 05/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN PATRICIA BOWDEN / 05/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY BOWDEN / 05/06/2010

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY BOWDEN / 05/06/2008

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANN BOWDEN / 04/06/2008

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY BOWDEN / 04/06/2008

View Document

03/07/073 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: NEW CHESHIRE SALT WORKS WINCHAM NORTHWICH CHESHIRE CW9 6DD

View Document

11/08/0511 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 05/06/05; CHANGE OF MEMBERS

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/05/04

View Document

30/07/0430 July 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/04/04

View Document

14/11/0314 November 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: SANDRINGHAM GUILDFORD ROAD WOKING SURREY GU22 7QL

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 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