Advanced company searchLink opens in new window

SAVAGE & WHITTEN HOLDINGS LIMITED

Company number NI056121

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)
06 Jun 2016 CAP-SS Solvency Statement dated 02/06/16
06 Jun 2016 SH20 Statement by Directors
06 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jun 2016 TM01 Termination of appointment of Barry Duffy as a director on 16 May 2016
02 Jun 2016 AP03 Appointment of Mr Norman Savage as a secretary on 16 May 2016
02 Jun 2016 TM02 Termination of appointment of Barry Duffy as a secretary on 16 May 2016
08 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 18,850
02 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
21 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 18,850
11 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
02 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
20 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 18,850
20 Aug 2013 CH01 Director's details changed for Mr Norman Savage on 9 September 2012
20 Aug 2013 CH01 Director's details changed for Mr Richard Lee Whitten on 9 August 2012
15 Mar 2013 TM02 Termination of appointment of John Whitten as a secretary
15 Mar 2013 AP03 Appointment of Mr Barry Duffy as a secretary
23 Jan 2013 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 18,850
21 Jan 2013 AP01 Appointment of Mr Barry Duffy as a director
21 Jan 2013 AP01 Appointment of Mr Michael Skelton as a director
21 Jan 2013 AP01 Appointment of Mr Alan Cecil Dorman as a director
31 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
15 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
02 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Feb 2012 AD01 Registered office address changed from C/O River House Home Avenue Newry BT34 2DL on 29 February 2012
15 Sep 2011 CH01 Director's details changed for Mr Richard Lee Whitten on 15 September 2011