SAVETOWER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-06-05 with updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

03/08/243 August 2024 Cessation of Ines Rosemary Corby as a person with significant control on 2024-08-01

View Document

02/08/242 August 2024 Notification of John Corby as a person with significant control on 2024-07-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Satisfaction of charge 7 in full

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

23/09/2123 September 2021 Appointment of Ines Corby as a director on 2021-09-23

View Document

23/09/2123 September 2021 Termination of appointment of Peter John Siddons Corby as a director on 2021-09-23

View Document

23/09/2123 September 2021 Cessation of Peter John Siddons Corby as a person with significant control on 2021-08-05

View Document

09/08/219 August 2021 Registered office address changed from 11 the Avenue Gurnard Cowes Isle of Wight PO31 8JL to Corby Yachts 88 High Street Cowes PO31 7AW on 2021-08-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INES ROSEMARY CORBY

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN SIDDONS CORBY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/07/1114 July 2011 05/06/11 NO CHANGES

View Document

06/07/116 July 2011 DIRECTOR APPOINTED JOHN CORBY

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/07/109 July 2010 05/06/10 NO CHANGES

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BAKER

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 9 ST. JOHNS PLACE NEWPORT ISLE OF WIGHT PO30 1LH UNITED KINGDOM

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM HOOKS 39-40 QUAY STREET NEWPORT ISLE OF WIGHT PO30 5BA

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY PETER CORBY

View Document

28/02/0828 February 2008 SECRETARY APPOINTED JOHN CORBY

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: HOOKS MILL COURT FURRLONGS NEWPORT ISLE OF WIGHT PO30 2AA

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: ASTON HOUSE YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SF

View Document

07/08/067 August 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS; AMEND

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: C/O CALDER,MARSHALL & CO ST.LAURENCE WAY SLOUGH BERKSHIRE SL1 2BW

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 05/06/04; NO CHANGE OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 05/06/03; NO CHANGE OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/10/0219 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0219 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0219 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/04/014 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

11/04/9811 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/03/9721 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9627 June 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/10/954 October 1995 NC INC ALREADY ADJUSTED 28/09/95

View Document

04/10/954 October 1995 £ NC 112/212 28/09/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/02/9410 February 1994 REGISTERED OFFICE CHANGED ON 10/02/94 FROM: 5 FITZHARDINGE STREET LONDON W1H 0ED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

10/02/9310 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9215 June 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

11/02/9211 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/911 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

14/06/9114 June 1991 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

27/07/8927 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

22/06/8922 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

25/07/8825 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

14/06/8814 June 1988 NEW DIRECTOR APPOINTED

View Document

01/06/881 June 1988 NC INC ALREADY ADJUSTED

View Document

01/06/881 June 1988 WD 20/04/88 AD 29/03/88--------- £ SI 12@1=12 £ IC 100/112

View Document

19/05/8819 May 1988 25/A SHS 29/03/88

View Document

19/05/8819 May 1988 £ NC 100/112 29/03/88

View Document

28/04/8828 April 1988 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

19/01/8819 January 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8729 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/8722 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8716 May 1987 DIRECTOR RESIGNED

View Document

10/09/8610 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/84

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company