SAVILL CONTRACTING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/06/146 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
| 13/05/1413 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 058125990002 |
| 20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 19/07/1319 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN SAVILL / 19/07/2013 |
| 19/07/1319 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / ANNETTE SAVILL / 19/07/2013 |
| 19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 19/07/1319 July 2013 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 17 LINCOLN ROAD HOLDINGHAM SLEAFORD LINCS NG34 8NP |
| 27/06/1327 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
| 05/06/135 June 2013 | DISS40 (DISS40(SOAD)) |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/05/1328 May 2013 | FIRST GAZETTE |
| 02/06/122 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 30/05/1230 May 2012 | DISS40 (DISS40(SOAD)) |
| 29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 29/05/1229 May 2012 | FIRST GAZETTE |
| 19/10/1119 October 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 05/02/115 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN SAVILL / 10/05/2010 |
| 24/05/1024 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
| 25/03/1025 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 13/05/0913 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
| 09/12/089 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
| 10/10/0810 October 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
| 19/06/0819 June 2008 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 5/6 CLOVER HOUSE, BOSTON ROAD SLEAFORD LINCOLNSHIRE NG34 7HD |
| 18/06/0818 June 2008 | APPOINTMENT TERMINATED DIRECTOR PETER SAVILL |
| 15/04/0815 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
| 17/07/0717 July 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
| 08/06/068 June 2006 | DIRECTOR RESIGNED |
| 08/06/068 June 2006 | SECRETARY RESIGNED |
| 08/06/068 June 2006 | NEW DIRECTOR APPOINTED |
| 08/06/068 June 2006 | NEW DIRECTOR APPOINTED |
| 08/06/068 June 2006 | NEW SECRETARY APPOINTED |
| 10/05/0610 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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