CHRIS SAVAGE STONE SPECIALISTS LTD

Company Documents

DateDescription
24/04/2324 April 2023 Final Gazette dissolved following liquidation

View Document

24/04/2324 April 2023 Final Gazette dissolved following liquidation

View Document

24/01/2324 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

06/12/216 December 2021 Termination of appointment of Joshua Terence Hill as a director on 2021-12-04

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

01/04/211 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 3 CHURCH STREET CHURCH STREET ODIHAM HOOK RG29 1LU ENGLAND

View Document

13/02/2013 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA TERENCE HILL / 07/10/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

26/02/1926 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 125 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LA

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA TERENCE HILL / 04/09/2018

View Document

17/04/1817 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/11/1630 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073958750002

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR CELIA POTTS

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR SARA JANMAN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ELLIS

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MISS SARA JANMAN

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CELIA POTTS / 10/09/2014

View Document

13/10/1413 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA TERENCE HILL / 27/03/2014

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/12/139 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073958750002

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA TERENCE HILL / 04/10/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CELIA POTTS / 04/10/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ELLIS / 04/10/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SAVAGE / 04/10/2013

View Document

10/10/1310 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073958750001

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SAVAGE / 05/09/2013

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW ELLIS / 28/01/2013

View Document

05/10/125 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR JOSHUA TERENCE HILL

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/02/121 February 2012 01/02/12 STATEMENT OF CAPITAL GBP 100

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW ELLIS / 04/10/2011

View Document

12/10/1112 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 17 BISCAY CLOSE LITTLEHAMPTON BN17 6SW UNITED KINGDOM

View Document

04/10/104 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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