Advanced company searchLink opens in new window

SAVINGS CHAMPION.CO.UK LIMITED

Company number 07805574

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)
18 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
07 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
24 Sep 2015 TM01 Termination of appointment of Paul Brian Hilliard as a director on 18 September 2015
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Jan 2015 AP01 Appointment of Mr Paul Brian Hilliard as a director on 1 January 2015
21 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
19 Sep 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 March 2014
23 Jul 2014 AP03 Appointment of Mr Gabriel Marie Joseph Crayford as a secretary on 1 July 2014
14 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
24 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-24
  • GBP 1
11 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Jul 2013 AA01 Previous accounting period extended from 31 October 2012 to 30 November 2012
01 Jul 2013 CH01 Director's details changed for Susan Mary Hannums on 1 July 2013
01 Jul 2013 CH01 Director's details changed for Anna Katharine Bowes on 1 July 2013
01 Jul 2013 CH01 Director's details changed for Mr Christopher John Shaw on 1 July 2013
01 Jul 2013 TM02 Termination of appointment of Ovalsec Limited as a secretary
01 Jul 2013 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom on 1 July 2013
06 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
12 Oct 2011 TM01 Termination of appointment of Oval Nominees Limited as a director
11 Oct 2011 NEWINC Incorporation