Established in 1999, Aa Salt Holdings Ltd has its registered office in Worcestershire, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The organisation has one director listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TANNER, Stephen Michael John | 18 March 1999 | 11 July 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 18 April 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 15 March 2018 | |
PSC01 - N/A | 15 March 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 17 March 2017 | |
AA - Annual Accounts | 13 December 2016 | |
CH01 - Change of particulars for director | 13 September 2016 | |
CH01 - Change of particulars for director | 13 September 2016 | |
CH01 - Change of particulars for director | 18 August 2016 | |
AD01 - Change of registered office address | 18 August 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AA - Annual Accounts | 03 September 2015 | |
AP01 - Appointment of director | 10 April 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 19 March 2014 | |
MR01 - N/A | 23 August 2013 | |
MR01 - N/A | 22 August 2013 | |
MR01 - N/A | 17 July 2013 | |
AA - Annual Accounts | 15 July 2013 | |
MR04 - N/A | 02 July 2013 | |
CH01 - Change of particulars for director | 07 June 2013 | |
AR01 - Annual Return | 19 March 2013 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 18 August 2011 | |
AR01 - Annual Return | 21 March 2011 | |
AA - Annual Accounts | 05 August 2010 | |
AR01 - Annual Return | 01 April 2010 | |
CERTNM - Change of name certificate | 15 January 2010 | |
CONNOT - N/A | 15 January 2010 | |
AA - Annual Accounts | 29 August 2009 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 15 April 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363s - Annual Return | 12 April 2007 | |
AA - Annual Accounts | 22 August 2006 | |
288a - Notice of appointment of directors or secretaries | 14 August 2006 | |
288b - Notice of resignation of directors or secretaries | 03 August 2006 | |
288b - Notice of resignation of directors or secretaries | 03 August 2006 | |
288a - Notice of appointment of directors or secretaries | 03 August 2006 | |
363s - Annual Return | 29 March 2006 | |
AA - Annual Accounts | 30 July 2005 | |
363s - Annual Return | 14 April 2005 | |
AA - Annual Accounts | 20 October 2004 | |
363s - Annual Return | 23 March 2004 | |
AA - Annual Accounts | 19 September 2003 | |
363s - Annual Return | 27 April 2003 | |
AA - Annual Accounts | 23 July 2002 | |
363s - Annual Return | 20 March 2002 | |
AA - Annual Accounts | 13 November 2001 | |
363s - Annual Return | 14 March 2001 | |
AA - Annual Accounts | 11 October 2000 | |
RESOLUTIONS - N/A | 19 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 September 2000 | |
363s - Annual Return | 19 April 2000 | |
395 - Particulars of a mortgage or charge | 11 May 1999 | |
288b - Notice of resignation of directors or secretaries | 25 March 1999 | |
288b - Notice of resignation of directors or secretaries | 25 March 1999 | |
288a - Notice of appointment of directors or secretaries | 25 March 1999 | |
288a - Notice of appointment of directors or secretaries | 25 March 1999 | |
287 - Change in situation or address of Registered Office | 25 March 1999 | |
NEWINC - New incorporation documents | 17 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 August 2013 | Outstanding |
N/A |
A registered charge | 20 August 2013 | Outstanding |
N/A |
A registered charge | 12 July 2013 | Outstanding |
N/A |
Mortgage debenture | 20 April 1999 | Fully Satisfied |
N/A |