Advanced company searchLink opens in new window

SARVAL LIMITED

Company number 00531808

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Oct 2017 AA Full accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
21 Aug 2016 AA Full accounts made up to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,000
25 Sep 2015 AA Full accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,000
12 Jan 2015 CH01 Director's details changed for Mr Phillip Antony Simpson on 28 February 2014
12 Jan 2015 CH01 Director's details changed for Robert Vincent Ratcliffe on 28 February 2014
12 Jan 2015 CH01 Director's details changed for Mr Jonathan Gordon Braide on 28 February 2014
24 Sep 2014 AA Full accounts made up to 31 December 2013
28 Feb 2014 CERTNM Company name changed chettles LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
28 Feb 2014 CONNOT Change of name notice
20 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,000
20 Jan 2014 AD01 Registered office address changed from , Ings Road, Doncaster, DN5 9SW on 20 January 2014
26 Sep 2013 AA Full accounts made up to 31 December 2012
09 Jul 2013 TM01 Termination of appointment of Prosper De Mulder as a director
09 Jul 2013 TM01 Termination of appointment of Anthony De Mulder as a director
20 May 2013 AP01 Appointment of Robert Vincent Ratcliffe as a director
20 May 2013 AP01 Appointment of Philip Antony Simpson as a director
20 May 2013 AP01 Appointment of Mr Jonathan Gordon Braide as a director
10 Apr 2013 TM01 Termination of appointment of William Braide as a director
09 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
03 Jan 2013 AA Full accounts made up to 31 March 2012
13 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 Oct 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012