SAVAGE HAULAGE LIMITED

04789531
UNIT 20 LANGTHWAITE BUSINESS PARK LANGTHWAITE ROAD SOUTH KIRKBY PONTEFRACT WF9 3AP

Documents

Documents
Date Category Description Pages
08 Oct 2024 accounts Annual Accounts 12 Buy now
04 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Aug 2023 accounts Annual Accounts 15 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2022 mortgage Registration of a charge 16 Buy now
10 Nov 2022 mortgage Registration of a charge 5 Buy now
10 Nov 2022 mortgage Registration of a charge 5 Buy now
08 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Nov 2022 officers Termination of appointment of director (Martyn David Savage) 1 Buy now
07 Nov 2022 officers Termination of appointment of director (John Robert Savage) 1 Buy now
07 Nov 2022 officers Termination of appointment of secretary (Martyn David Savage) 1 Buy now
07 Nov 2022 officers Appointment of director (Mr Mark Coventry) 2 Buy now
07 Nov 2022 officers Appointment of director (Mr David John Lyon) 2 Buy now
07 Nov 2022 officers Appointment of director (Mr Christopher John Williamson) 2 Buy now
07 Nov 2022 officers Appointment of director (Mr Paul Andrew Martin) 2 Buy now
07 Nov 2022 officers Appointment of director (Mr Philip Edward Marr) 2 Buy now
27 Jul 2022 accounts Annual Accounts 15 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jun 2022 officers Change of particulars for director (Mr John Robert Savage) 2 Buy now
09 Jun 2022 officers Change of particulars for secretary (Mr Martyn David Savage) 1 Buy now
09 Jun 2022 officers Change of particulars for director (Mr Martyn David Savage) 2 Buy now
23 Dec 2021 accounts Annual Accounts 14 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2021 accounts Annual Accounts 14 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2019 accounts Annual Accounts 14 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 accounts Annual Accounts 15 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 14 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Nov 2016 mortgage Registration of a charge 12 Buy now
29 Jul 2016 accounts Annual Accounts 11 Buy now
14 Jun 2016 annual-return Annual Return 6 Buy now
14 Apr 2016 capital Return of Allotment of shares 6 Buy now
31 Dec 2015 accounts Annual Accounts 11 Buy now
04 Jun 2015 annual-return Annual Return 5 Buy now
30 Mar 2015 accounts Annual Accounts 11 Buy now
31 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jun 2014 annual-return Annual Return 5 Buy now
14 May 2014 mortgage Registration of a charge 28 Buy now
28 Feb 2014 accounts Annual Accounts 10 Buy now
10 Jun 2013 annual-return Annual Return 5 Buy now
28 Feb 2013 accounts Annual Accounts 9 Buy now
25 Jun 2012 annual-return Annual Return 5 Buy now
23 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Dec 2011 accounts Annual Accounts 8 Buy now
28 Jun 2011 mortgage Particulars of a mortgage or charge 10 Buy now
01 Jun 2011 annual-return Annual Return 5 Buy now
05 Aug 2010 accounts Annual Accounts 8 Buy now
10 Jun 2010 annual-return Annual Return 5 Buy now
25 Sep 2009 accounts Annual Accounts 8 Buy now
16 Jun 2009 annual-return Return made up to 31/05/09; full list of members 4 Buy now
06 Jan 2009 accounts Annual Accounts 8 Buy now
17 Jun 2008 annual-return Return made up to 31/05/08; full list of members 4 Buy now
03 Feb 2008 accounts Annual Accounts 7 Buy now
05 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
07 Jun 2007 annual-return Return made up to 31/05/07; full list of members 3 Buy now
29 Jan 2007 accounts Annual Accounts 7 Buy now
25 Jan 2007 address Registered office changed on 25/01/07 from: lakin rose pioneer house vision park histon cambridge cambridgeshire CB4 9NL 1 Buy now
13 Jun 2006 annual-return Return made up to 31/05/06; full list of members 3 Buy now
04 Jan 2006 accounts Annual Accounts 7 Buy now
14 Jun 2005 annual-return Return made up to 31/05/05; full list of members 6 Buy now
13 Jan 2005 accounts Annual Accounts 8 Buy now
13 Jan 2005 accounts Accounting reference date shortened from 30/06/04 to 31/03/04 1 Buy now
06 Oct 2004 accounts Accounting reference date shortened from 30/06/05 to 31/03/05 1 Buy now
04 Oct 2004 officers New director appointed 2 Buy now
01 Oct 2004 address Registered office changed on 01/10/04 from: lakin rose enterprise house chivers way histon cambridge cambridgeshire CB4 9ZR 1 Buy now
22 Sep 2004 officers New secretary appointed 2 Buy now
22 Sep 2004 officers Secretary resigned 1 Buy now
24 Aug 2004 mortgage Particulars of mortgage/charge 9 Buy now
17 Aug 2004 officers Secretary resigned 1 Buy now
17 Aug 2004 officers Director resigned 1 Buy now
17 Aug 2004 officers New secretary appointed 2 Buy now
28 Jul 2004 officers Director resigned 1 Buy now
28 Jul 2004 officers Director resigned 1 Buy now
24 Jun 2004 mortgage Particulars of mortgage/charge 9 Buy now
03 Jun 2004 annual-return Return made up to 31/05/04; full list of members 8 Buy now
26 Apr 2004 address Registered office changed on 26/04/04 from: jubilee cottage pymore lane, pymoor ely cambridgeshire CB6 2EF 1 Buy now
12 Nov 2003 capital Ad 03/11/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
03 Jul 2003 officers Secretary resigned 1 Buy now