- Company Overview for SAVAGE AND HOLDSWORTH LIMITED (03637079)
- Filing history for SAVAGE AND HOLDSWORTH LIMITED (03637079)
- People for SAVAGE AND HOLDSWORTH LIMITED (03637079)
- More for SAVAGE AND HOLDSWORTH LIMITED (03637079)
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) |
---|---|---|---|
28 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
19 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2017 | CH01 | Director's details changed for Miss Pamela Emma Gollop on 15 April 2017 | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
05 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
12 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
04 Oct 2013 | CH01 | Director's details changed for Ms Tracey Johanna Leah Savage on 4 October 2013 | |
04 Oct 2013 | AD01 | Registered office address changed from Unit 29 Abbey Enterprise Centre Premier Way Romsey Hampshire SO51 9DF on 4 October 2013 | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Nov 2012 | CH03 | Secretary's details changed for Ms Tracey Johanna Leah Savage on 30 November 2012 | |
30 Nov 2012 | AP01 | Appointment of Miss Pamela Emma Gollop as a director | |
28 Sep 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
24 Aug 2012 | CH01 | Director's details changed for Mr Philip John Savage on 24 May 2012 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Philip John Savage on 23 September 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Ms Tracey Johanna Leah Savage on 23 September 2010 | |
24 Sep 2010 | CH03 | Secretary's details changed for Tracey Johanna Leah Savage on 23 September 2010 |