- Company Overview for BRITISH SALT LIMITED (06398227)
- Filing history for BRITISH SALT LIMITED (06398227)
- People for BRITISH SALT LIMITED (06398227)
- Charges for BRITISH SALT LIMITED (06398227)
- More for BRITISH SALT LIMITED (06398227)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Feb 2024 | TM01 | Termination of appointment of Joanne Graham as a director on 29 February 2024 | |
13 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
03 Oct 2023 | CH01 | Director's details changed for Ms Joanne Graham on 30 September 2023 | |
30 Nov 2022 | AP01 | Appointment of Ms Joanne Graham as a director on 24 November 2022 | |
25 Nov 2022 | AA | Full accounts made up to 31 March 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
08 Jul 2022 | TM01 | Termination of appointment of Alan Neil Runciman as a director on 4 July 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Ladan Iravanian as a director on 31 March 2022 | |
18 Mar 2022 | TM01 | Termination of appointment of Peter Patrick Houghton as a director on 17 March 2022 | |
14 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
31 Mar 2021 | MR01 | Registration of charge 063982270017, created on 30 March 2021 | |
22 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
06 Oct 2020 | CH01 | Director's details changed for Mr Angus John Vause on 12 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Karen Lesley Lounds on 12 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Dr Ladan Iravanian on 12 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Peter Patrick Houghton on 12 March 2020 | |
16 Mar 2020 | CH01 | Director's details changed for David Philip William Davies on 12 March 2020 | |
16 Mar 2020 | CH03 | Secretary's details changed for David Philip William Davies on 12 March 2020 | |
12 Mar 2020 | CH01 | Director's details changed for Dr Martin John Ashcroft on 12 March 2020 | |
12 Mar 2020 | CH01 | Director's details changed for Mr Jonathan Laurence Abbotts on 12 March 2020 | |
12 Mar 2020 | PSC05 | Change of details for Cheshire Salt Limited as a person with significant control on 12 March 2020 | |
12 Mar 2020 | AD01 | Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 12 March 2020 |