- Company Overview for SAVE9 LIMITED (04351548)
- Filing history for SAVE9 LIMITED (04351548)
- People for SAVE9 LIMITED (04351548)
- Charges for SAVE9 LIMITED (04351548)
- More for SAVE9 LIMITED (04351548)
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) |
---|---|---|---|
18 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from Woodend Centre the Crescent Scarborough North Yorkshire YO11 2PW to Jack Knowles Building Scarborough Cricket Club 118 North Marine Road Scarborough North Yorkshire YO12 7JA on 9 April 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2014 | AD01 | Registered office address changed from Northern Design Centre Abbott's Hill Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF on 10 April 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Dec 2012 | AD01 | Registered office address changed from Woodend Centre the Crescent Scarborough North Yorkshire YO11 2PW England on 17 December 2012 | |
21 Feb 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
24 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 9 September 2011
|
|
08 Feb 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
04 Feb 2011 | TM01 | Termination of appointment of Hazel Bromham as a director | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Jan 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
15 Jan 2010 | AD01 | Registered office address changed from Woodend the Crescent Scarborough North Yorkshire YO11 2PW United Kingdom on 15 January 2010 | |
15 Jan 2010 | CH01 | Director's details changed for Mr Stephen David Bromham on 15 January 2010 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Jun 2009 | 363a | Return made up to 11/01/09; full list of members; amend | |
14 Jan 2009 | 363a | Return made up to 11/01/09; full list of members | |
25 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |