Advanced company searchLink opens in new window

SAVAGE & WHITTEN WHOLESALE LTD

Company number NI038618

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)
15 Aug 2023 AA Full accounts made up to 31 December 2022
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
18 Jan 2023 MA Memorandum and Articles of Association
18 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jan 2023 MR01 Registration of charge NI0386180005, created on 9 January 2023
17 Aug 2022 AA Full accounts made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
13 Jun 2022 PSC02 Notification of S&W Nearby Holdings Limited as a person with significant control on 31 May 2022
13 Jun 2022 PSC07 Cessation of Savage & Whitten Holdings Limited as a person with significant control on 31 May 2022
30 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
09 Aug 2021 AA Full accounts made up to 31 December 2020
12 Jul 2021 CH01 Director's details changed for Mr Norman Savage on 12 July 2021
27 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
26 May 2021 AD01 Registered office address changed from Unit 1a Unit 1a Carnbane Business Park Derryboy Road Newry Down BT35 6FY Northern Ireland to Unit 1a Carnbane Business Park Derryboy Road Newry Down BT35 6FY on 26 May 2021
26 May 2021 AD01 Registered office address changed from 1a Carnbane Business Park Newry County Down BT35 6QH to Unit 1a Unit 1a Carnbane Business Park Derryboy Road Newry Down BT35 6FY on 26 May 2021
23 Dec 2020 PSC02 Notification of Savage & Whitten Holdings Limited as a person with significant control on 19 May 2017
22 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 22 December 2020
18 Dec 2020 AP01 Appointment of Mr Anthony Pearse Joseph Mcveigh as a director on 7 December 2020
09 Nov 2020 AP03 Appointment of Mr Anthony Pearse Joseph Mcveigh as a secretary on 28 October 2020
09 Nov 2020 TM02 Termination of appointment of Norman Savage as a secretary on 28 October 2020
18 Sep 2020 MA Memorandum and Articles of Association
17 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2020 TM01 Termination of appointment of Richard Lee Whitten as a director on 11 September 2020
15 Sep 2020 TM01 Termination of appointment of John Trevor Whitten as a director on 11 September 2020
10 Sep 2020 AA Full accounts made up to 31 December 2019