SALUBRIOUS DEVELOPMENTS LTD

Company Documents

DateDescription
21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REED

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM
44 OVERTON CLOSE
BIRMINGHAM
WEST MIDLANDS
B28 9NA

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN REED

View Document

25/01/1325 January 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM, BARTESTREE COURT BARTESTREE, HEREFORD, HEREFORDSHIRE, HR1 4DA

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM REYNOLDS

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR STEPHEN ANTHONY REED

View Document

12/06/1212 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/05/1120 May 2011 SAIL ADDRESS CHANGED FROM: CHARLTON HOUSE ST. NICHOLAS STREET HEREFORD HEREFORDSHIRE HR4 0BG ENGLAND

View Document

20/05/1120 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM CHARLTON HOUSE, ST NICHOLAS STREET, HEREFORD HEREFORDSHIRE HR4 0BG

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANTHONY REED / 18/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 SAIL ADDRESS CREATED

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/06/071 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 51 BLUE SCHOOL STREET HEREFORD HEREFORDSHIRE HR1 2AR

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

20/04/0620 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 COMPANY NAME CHANGED GB DRINKS LIMITED CERTIFICATE ISSUED ON 27/03/06

View Document

22/07/0522 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 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