SAVERITE (HARLESCOTT) LIMITED
Status | ACTIVE |
Company No. | 01478720 |
Category | Private Limited Company |
Incorporated | 12 Feb 1980 |
Age | 44 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SAVERITE (HARLESCOTT) LIMITED is an active private limited company with number 01478720. It was incorporated 44 years, 5 months, 19 days ago, on 12 February 1980. The company address is Welsh Bridge Welsh Bridge, Shropshire, SY3 8LH.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Change person director company with change date
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-14
Officer name: Mr Robin Clifford Morris
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Appoint person director company with name date
Date: 07 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher William Morris
Appointment date: 2020-02-06
Documents
Termination director company with name termination date
Date: 07 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy James Morris
Termination date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Change person secretary company with change date
Date: 17 Mar 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-02-02
Officer name: Miss Lyndsey Patricia Pollard
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type dormant
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Accounts with accounts type dormant
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type small
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Accounts with accounts type small
Date: 04 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination secretary company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Hodgkins
Documents
Appoint person secretary company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Lyndsey Patricia Pollard
Documents
Accounts with accounts type small
Date: 13 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Accounts with accounts type small
Date: 28 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary william hatcher
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr mark hodgkins
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / timothy morris / 19/10/2007
Documents
Accounts with accounts type small
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/07; full list of members
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/06; full list of members
Documents
Accounts with accounts type small
Date: 24 Oct 2006
Action Date: 01 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-01
Documents
Accounts with accounts type full
Date: 09 Dec 2005
Action Date: 02 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-02
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/05; full list of members
Documents
Legacy
Date: 19 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 19/10/05 from: park house park plaza knights way battlefield enterprise park shrewsbury shropshire SY1 3AF
Documents
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 17 Dec 2004
Action Date: 27 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-27
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/04; full list of members
Documents
Accounts with accounts type full
Date: 16 Jan 2004
Action Date: 29 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-29
Documents
Legacy
Date: 02 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/03; full list of members
Documents
Legacy
Date: 25 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Dec 2002
Action Date: 30 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-30
Documents
Legacy
Date: 07 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/02; full list of members
Documents
Legacy
Date: 06 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 06/10/02 from: william hatcher partnership 5 claremont building, claremont bank, shrewsbury salop SY1 1RJ
Documents
Accounts with accounts type full
Date: 14 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 05 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/01; full list of members
Documents
Accounts with accounts type full
Date: 10 Jan 2001
Action Date: 01 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-01
Documents
Legacy
Date: 08 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/00; full list of members
Documents
Accounts with accounts type full
Date: 07 Dec 1999
Action Date: 03 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-03
Documents
Legacy
Date: 23 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 23/11/99 from: hatcher rogerson 25 castle street shrewsbury SY1 2DA
Documents
Legacy
Date: 05 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/99; full list of members
Documents
Accounts with accounts type full
Date: 13 Nov 1998
Action Date: 28 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-28
Documents
Legacy
Date: 13 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/98; full list of members
Documents
Legacy
Date: 22 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Nov 1997
Action Date: 29 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-29
Documents
Legacy
Date: 11 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/97; no change of members
Documents
Accounts with accounts type full
Date: 28 Nov 1996
Action Date: 30 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-30
Documents
Legacy
Date: 12 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/96; full list of members
Documents
Legacy
Date: 08 Jan 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 19 Dec 1995
Action Date: 01 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-01
Documents
Legacy
Date: 07 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 14 Nov 1994
Action Date: 02 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-02
Documents
Legacy
Date: 31 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/94; no change of members
Documents
Legacy
Date: 27 Jun 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 09 Nov 1993
Action Date: 03 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-03
Documents
Legacy
Date: 09 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/93; full list of members
Documents
Accounts with accounts type full
Date: 16 Nov 1992
Action Date: 28 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-28
Documents
Legacy
Date: 16 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/92; no change of members
Documents
Accounts with accounts type full
Date: 12 Nov 1991
Action Date: 30 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-30
Documents
Legacy
Date: 12 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 15/10/91; no change of members
Documents
Accounts with accounts type full
Date: 30 Nov 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 14 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/10/90; full list of members
Documents
Legacy
Date: 26 Mar 1990
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 27 Nov 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Nov 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 15 Nov 1989
Action Date: 01 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-01
Documents
Legacy
Date: 15 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 16/10/89; full list of members
Documents
Accounts with accounts type full
Date: 21 Nov 1988
Action Date: 02 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-02
Documents
Legacy
Date: 21 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 17/10/88; full list of members
Documents
Accounts with accounts type full
Date: 25 Nov 1987
Action Date: 28 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-28
Documents
Legacy
Date: 25 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 26/10/87; full list of members
Documents
Some Companies
AEDIFICE PARTNERSHIP LIMITED LIABILITY PARTNERSHIP
THE OLD COTTAGE 83 LOWER HARPENDEN ROAD,LUTON,LU1 3TS
Number: | OC338659 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11670552 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 POPLAR GROVE,ROTHERHAM,S65 4LJ
Number: | 11817299 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN HOUSE 40-44 UXBRIDGE ROAD,LONDON,W5 2BS
Number: | 10156706 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-2 JACOBS WELL MEWS,LONDON,W1U 3DT
Number: | OC350238 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
STEELE ENGINEERING PROJECTS LIMITED
EBENEZER HOUSE,NEWCASTLE UNDER LYME,ST5 2BE
Number: | 09922449 |
Status: | ACTIVE |
Category: | Private Limited Company |