SAGA TRUCK & VAN HOLDINGS LTD

01559196
UNIT 10 EUROLINK INDUSTRIAL ESTATE CASTLE ROAD SITTINGBOURNE ME10 3RN

Documents

Documents
Date Category Description Pages
11 Oct 2024 accounts Annual Accounts 15 Buy now
03 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2024 change-of-name Certificate Change Of Name Company 3 Buy now
13 Jan 2024 resolution Resolution 1 Buy now
12 Jan 2024 incorporation Memorandum Articles 19 Buy now
02 Jan 2024 change-of-name Certificate Change Of Name Company 3 Buy now
12 Dec 2023 officers Appointment of director (Mr David Martineau) 2 Buy now
12 Dec 2023 officers Appointment of director (Mr Ronan Chabot) 2 Buy now
12 Dec 2023 officers Termination of appointment of director (Stephen John Rooney) 1 Buy now
21 Nov 2023 mortgage Registration of a charge 48 Buy now
29 Sep 2023 accounts Annual Accounts 16 Buy now
21 Sep 2023 address Move Registers To Sail Company With New Address 1 Buy now
21 Sep 2023 address Change Sail Address Company With New Address 1 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2023 accounts Annual Accounts 20 Buy now
01 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2021 accounts Annual Accounts 20 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 21 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 officers Termination of appointment of director (Peter Martin Davies) 1 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2019 accounts Annual Accounts 25 Buy now
12 Mar 2019 resolution Resolution 3 Buy now
10 Dec 2018 auditors Auditors Resignation Company 1 Buy now
07 Nov 2018 accounts Annual Accounts 29 Buy now
26 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Oct 2018 officers Change of particulars for director (Mr Stephen John Rooney) 2 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2018 officers Termination of appointment of director (Roger Colin Sparshatt) 1 Buy now
29 Mar 2018 officers Termination of appointment of director (Mark Sparshatt) 1 Buy now
29 Mar 2018 officers Termination of appointment of director (Andrew Sparshatt) 1 Buy now
29 Mar 2018 officers Appointment of director (Mr Peter Martin Davies) 2 Buy now
29 Mar 2018 officers Termination of appointment of director (Helen Christine Jones) 1 Buy now
29 Mar 2018 officers Appointment of director (Mr Stephen John Rooney) 2 Buy now
29 Mar 2018 officers Appointment of director (Mr Paul Anthony Rooney) 2 Buy now
28 Mar 2018 mortgage Registration of a charge 44 Buy now
13 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2017 accounts Annual Accounts 27 Buy now
22 Sep 2017 officers Termination of appointment of director (David Reginald Hyde Jones) 1 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Sep 2016 accounts Annual Accounts 26 Buy now
12 Sep 2016 officers Termination of appointment of secretary (Colin James Hayward) 1 Buy now
06 Oct 2015 annual-return Annual Return 8 Buy now
13 Jul 2015 accounts Annual Accounts 28 Buy now
18 Sep 2014 annual-return Annual Return 8 Buy now
19 Aug 2014 accounts Annual Accounts 27 Buy now
18 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2014 mortgage Registration of a charge 34 Buy now
01 Mar 2014 mortgage Registration of a charge 33 Buy now
10 Oct 2013 annual-return Annual Return 8 Buy now
11 Sep 2013 accounts Annual Accounts 26 Buy now
30 Oct 2012 officers Change of particulars for director (Mr Andrew Sparshatt) 2 Buy now
11 Oct 2012 annual-return Annual Return 8 Buy now
05 Sep 2012 accounts Annual Accounts 26 Buy now
06 Oct 2011 annual-return Annual Return 8 Buy now
01 Sep 2011 accounts Annual Accounts 23 Buy now
22 Jun 2011 officers Appointment of director (Helen Christine Jones) 3 Buy now
08 Oct 2010 annual-return Annual Return 7 Buy now
28 Sep 2010 accounts Annual Accounts 24 Buy now
09 Dec 2009 accounts Annual Accounts 24 Buy now
18 Nov 2009 accounts Change Account Reference Date Company Current Shortened 3 Buy now
29 Sep 2009 annual-return Return made up to 18/09/09; full list of members 5 Buy now
12 Jan 2009 accounts Annual Accounts 8 Buy now
08 Oct 2008 annual-return Return made up to 18/09/08; full list of members 5 Buy now
24 Jan 2008 accounts Annual Accounts 21 Buy now
20 Nov 2007 annual-return Return made up to 18/09/07; full list of members 8 Buy now
08 Aug 2007 resolution Resolution 3 Buy now
19 Oct 2006 address Registered office changed on 19/10/06 from: 53 kent road southsea portsmouth hampshire PO5 3HU 1 Buy now
19 Oct 2006 annual-return Return made up to 18/09/06; full list of members 9 Buy now
20 Sep 2006 accounts Annual Accounts 17 Buy now
12 Dec 2005 accounts Annual Accounts 15 Buy now
27 Sep 2005 annual-return Return made up to 18/09/05; full list of members 9 Buy now
09 Nov 2004 accounts Annual Accounts 7 Buy now
13 Oct 2004 annual-return Return made up to 18/09/04; full list of members 9 Buy now
12 Jan 2004 accounts Accounting reference date extended from 31/12/03 to 31/03/04 1 Buy now
21 Nov 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Nov 2003 annual-return Return made up to 18/09/03; full list of members 9 Buy now
31 Aug 2003 accounts Annual Accounts 24 Buy now
18 Oct 2002 annual-return Return made up to 18/09/02; full list of members 10 Buy now
26 Sep 2002 accounts Annual Accounts 22 Buy now
29 Nov 2001 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2001 accounts Annual Accounts 21 Buy now
26 Oct 2001 annual-return Return made up to 18/09/01; full list of members 9 Buy now
19 Oct 2001 capital £ ic 498733/460758 31/12/00 £ sr 37975@1=37975 1 Buy now
15 May 2001 accounts Annual Accounts 19 Buy now
26 Oct 2000 annual-return Return made up to 18/09/00; full list of members 9 Buy now
12 Oct 2000 capital £ ic 500000/498734 21/02/00 £ sr 1266@1=1266 1 Buy now
04 Oct 1999 annual-return Return made up to 18/09/99; no change of members 10 Buy now