About

Registered Number: 06972024
Date of Incorporation: 24/07/2009 (15 years and 8 months ago)
Company Status: Active
Registered Address: 89 Montrose Avenue, Leamington Spa, CV32 7DR,

 

Saltmalawi was registered on 24 July 2009 and are based in Leamington Spa, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNER, Brian Gordon 18 September 2009 - 1
DOREY, Stephen James 19 April 2016 - 1
CLAYFIELD, Philip John 19 April 2016 31 March 2018 1
EASTHAM, David Gilbert 24 July 2009 20 December 2017 1
FURLONG, Ian 04 September 2009 04 December 2018 1
HANSON, Philip Arthur 24 July 2009 31 December 2019 1
SANSOM, Christine Dinah, Dr 25 July 2017 04 May 2018 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Lorna 20 August 2019 - 1
HANSON, Philip 24 July 2009 01 January 2020 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 22 May 2020
TM01 - Termination of appointment of director 27 April 2020
AD01 - Change of registered office address 09 January 2020
TM02 - Termination of appointment of secretary 09 January 2020
AP03 - Appointment of secretary 01 September 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 31 July 2019
TM01 - Termination of appointment of director 07 December 2018
AA - Annual Accounts 07 September 2018
CS01 - N/A 01 August 2018
TM01 - Termination of appointment of director 05 May 2018
TM01 - Termination of appointment of director 09 April 2018
TM01 - Termination of appointment of director 20 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 25 August 2017
AP01 - Appointment of director 31 July 2017
AP01 - Appointment of director 31 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 25 July 2016
AP01 - Appointment of director 25 July 2016
AP01 - Appointment of director 25 July 2016
AD01 - Change of registered office address 11 March 2016
TM01 - Termination of appointment of director 22 December 2015
AR01 - Annual Return 19 August 2015
CH01 - Change of particulars for director 15 May 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 25 July 2014
CH01 - Change of particulars for director 25 July 2014
CH01 - Change of particulars for director 13 June 2014
AD01 - Change of registered office address 26 May 2014
AA - Annual Accounts 01 February 2014
AR01 - Annual Return 29 July 2013
CH01 - Change of particulars for director 29 July 2013
AD01 - Change of registered office address 29 July 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 26 July 2012
CH01 - Change of particulars for director 26 July 2012
AA - Annual Accounts 19 May 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 24 May 2011
AA01 - Change of accounting reference date 01 April 2011
CERTNM - Change of name certificate 04 August 2010
RESOLUTIONS - N/A 27 July 2010
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH03 - Change of particulars for secretary 24 July 2010
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
NEWINC - New incorporation documents 24 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.