- Company Overview for SAVINGS CHAMPION.CO.UK LIMITED (07805574)
- Filing history for SAVINGS CHAMPION.CO.UK LIMITED (07805574)
- People for SAVINGS CHAMPION.CO.UK LIMITED (07805574)
- More for SAVINGS CHAMPION.CO.UK LIMITED (07805574)
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
|
|
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
|
|
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
|
|
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 |