SAVILLE'S DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/02/231 February 2023 Final Gazette dissolved following liquidation

View Document

01/02/231 February 2023 Final Gazette dissolved following liquidation

View Document

01/11/221 November 2022 Return of final meeting in a members' voluntary winding up

View Document

12/10/2112 October 2021 Registered office address changed from Two Snowhill Snowhill Birmingham B4 6GA to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-12

View Document

18/10/1818 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/08/2018:LIQ. CASE NO.1

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM THE BEECHES BROOMHILL ROAD BRISLINGTON BRISTOL BS4 5RG ENGLAND

View Document

19/09/1719 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/08/1722 August 2017 SPECIAL RESOLUTION TO WIND UP

View Document

22/08/1722 August 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM THE BEECHES BROOMHILL ROAD BRISLINGTON BRISTOL BS4 5RG ENGLAND

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM UNIT 8 ALDERMOOR WAY LONGWELL GREEN BRISTOL AVON BS30 7DA

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN SAVILLE

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOSETTE SAVILLE

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/09/1624 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/09/1614 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/1614 September 2016 COMPANY NAME CHANGED SAVILLE'S FREIGHTS LIMITED CERTIFICATE ISSUED ON 14/09/16

View Document

26/08/1626 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/08/1626 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

26/08/1626 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

04/09/154 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

28/07/1528 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL SAVILLE / 28/04/2015

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL JOAN SAVILLE / 28/04/2015

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/146 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

12/03/1412 March 2014 AUDITOR'S RESIGNATION

View Document

04/03/144 March 2014 AUDITOR'S RESIGNATION

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

16/05/1316 May 2013 AUDITOR'S RESIGNATION

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL SAVILLE / 27/11/2012

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MARTIN HUGH DUNFORD / 27/11/2012

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL JOAN SAVILLE / 27/11/2012

View Document

27/11/1227 November 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROL JOAN SAVILLE / 27/11/2012

View Document

17/07/1217 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/01/123 January 2012 AUDITOR'S RESIGNATION

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MS JOSETTE SAVILLE

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JOAN SAVILLE / 01/01/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL SAVILLE / 01/01/2010

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR DARREN PAUL SAVILLE

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/07/0718 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

05/08/035 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0222 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/07/9721 July 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/08/9612 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/07/9512 July 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 S386 DISP APP AUDS 23/06/94

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/07/9326 July 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/10/929 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/07/9119 July 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/01/9115 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/01/912 January 1991 REGISTERED OFFICE CHANGED ON 02/01/91 FROM: UNIT 9A ALDERNOOR WAY LONGWELL GREEN BRISTOL B515 7DA

View Document

07/08/907 August 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/05/8824 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

03/03/883 March 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 MISC

View Document

07/09/877 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/871 May 1987 RETURN MADE UP TO 25/02/87; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

31/03/8731 March 1987 REGISTERED OFFICE CHANGED ON 31/03/87 FROM: OXFORD HOUSE 25 OAKFIELD ROAD BRISTOL BS8 2AU

View Document

13/06/8613 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

13/06/8613 June 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 REGISTERED OFFICE CHANGED ON 06/05/86 FROM: ALDERMOOR WAY LONGWELL GREEN BRISTOL BS15 7DA

View Document

23/10/8423 October 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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