About

Registered Number: 03331485
Date of Incorporation: 11/03/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: Limosa House, 22 Strand Street, Poole, Dorset, BH15 1SB

 

Saltwater Communications Ltd was founded on 11 March 1997 with its registered office in Dorset. There are 2 directors listed for this company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREWERN, Saul 20 May 2010 12 April 2018 1
Secretary Name Appointed Resigned Total Appointments
BARTLETT, Clive Raymond 11 March 1997 16 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 09 October 2018
TM01 - Termination of appointment of director 17 April 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 03 December 2013
CH01 - Change of particulars for director 28 March 2013
CH01 - Change of particulars for director 28 March 2013
CH03 - Change of particulars for secretary 28 March 2013
CH01 - Change of particulars for director 28 March 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 30 April 2012
CH01 - Change of particulars for director 30 April 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 22 September 2010
AP01 - Appointment of director 08 June 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 30 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
363a - Annual Return 15 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 May 2007
353 - Register of members 14 May 2007
287 - Change in situation or address of Registered Office 14 May 2007
RESOLUTIONS - N/A 05 December 2006
RESOLUTIONS - N/A 05 December 2006
123 - Notice of increase in nominal capital 05 December 2006
AA - Annual Accounts 22 November 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 11 August 2003
363s - Annual Return 26 March 2003
395 - Particulars of a mortgage or charge 17 February 2003
288a - Notice of appointment of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
AA - Annual Accounts 13 September 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 08 January 2002
288b - Notice of resignation of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
CERTNM - Change of name certificate 23 August 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 07 April 2000
CERTNM - Change of name certificate 22 July 1999
AA - Annual Accounts 19 May 1999
363a - Annual Return 19 May 1999
363a - Annual Return 21 April 1998
AA - Annual Accounts 21 April 1998
288b - Notice of resignation of directors or secretaries 17 March 1997
NEWINC - New incorporation documents 11 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.