Advanced company searchLink opens in new window

SAVILLE & HOLDSWORTH LIMITED

Company number 03109058

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)
05 May 1998 AA Full accounts made up to 30 September 1997
14 Oct 1997 363s Return made up to 02/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
08 Sep 1997 395 Particulars of mortgage/charge
27 Aug 1997 CERTNM Company name changed shl group LIMITED\certificate issued on 27/08/97
02 Apr 1997 AA Full accounts made up to 30 September 1996
21 Feb 1997 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/01/97
21 Feb 1997 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/01/97
08 Oct 1996 363s Return made up to 02/10/96; full list of members
14 Nov 1995 224 Accounting reference date notified as 30/09
14 Nov 1995 287 Registered office changed on 14/11/95 from: 7TH floor beaufort house 15 st botolph street london EC3A 7NJ
14 Nov 1995 288 New secretary appointed;new director appointed
14 Nov 1995 288 New director appointed
14 Nov 1995 288 Director resigned
14 Nov 1995 288 Secretary resigned;director resigned
25 Oct 1995 288 Director resigned
25 Oct 1995 288 New director appointed
25 Oct 1995 288 Secretary resigned
25 Oct 1995 288 New director appointed
25 Oct 1995 287 Registered office changed on 25/10/95 from: 1 mitchell lane bristol BS1 6BU
24 Oct 1995 MEM/ARTS Memorandum and Articles of Association
19 Oct 1995 CERTNM Company name changed topmicro LIMITED\certificate issued on 19/10/95
02 Oct 1995 NEWINC Incorporation