Advanced company searchLink opens in new window

SAVILLE BOSTOCK INVESTMENTS LIMITED

Company number 07635428

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2024 CS01 Confirmation statement made on 28 January 2024 with updates
16 Oct 2023 AA Accounts for a dormant company made up to 31 May 2023
01 Mar 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
01 Mar 2023 AA Accounts for a dormant company made up to 31 May 2022
08 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
08 Feb 2022 AD01 Registered office address changed from 8 Fitzharris Avenue Bournemouth BH9 1BZ England to 61 Hermitage Drive Twyford Reading RG10 9HT on 8 February 2022
08 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
27 May 2021 DISS40 Compulsory strike-off action has been discontinued
26 May 2021 AA Accounts for a dormant company made up to 31 May 2020
26 May 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
03 Jan 2020 AA Micro company accounts made up to 31 May 2019
02 Mar 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 31 May 2018
25 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with updates
25 Feb 2018 PSC01 Notification of Wendy Hunter as a person with significant control on 1 June 2017
25 Feb 2018 PSC07 Cessation of Charles Hunter as a person with significant control on 1 June 2017
25 Feb 2018 PSC01 Notification of Edward Hunter as a person with significant control on 1 June 2017
25 Feb 2018 AA Micro company accounts made up to 31 May 2017
07 Mar 2017 CS01 Confirmation statement made on 28 January 2017 with updates
07 Mar 2017 TM01 Termination of appointment of Wendy Lois Hunter as a director on 25 February 2017
07 Mar 2017 AD01 Registered office address changed from 61 Hermitage Drive Twyford Reading RG10 9HT England to 8 Fitzharris Avenue Bournemouth BH9 1BZ on 7 March 2017
20 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
02 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 480