J J SAVILLE (JOINERY) LTD

04919673
LAWRENCE HOUSE JAMES NICOLSON LINK YORK YO30 4WG

Documents

Documents
Date Category Description Pages
05 Sep 2017 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jun 2017 gazette Gazette Notice Voluntary 1 Buy now
07 Jun 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Nov 2016 accounts Annual Accounts 6 Buy now
01 Mar 2016 annual-return Annual Return 4 Buy now
22 Dec 2015 accounts Annual Accounts 6 Buy now
08 Dec 2014 accounts Annual Accounts 6 Buy now
13 Oct 2014 annual-return Annual Return 4 Buy now
20 Jan 2014 accounts Annual Accounts 6 Buy now
21 Oct 2013 annual-return Annual Return 4 Buy now
05 Mar 2013 accounts Annual Accounts 7 Buy now
15 Oct 2012 annual-return Annual Return 4 Buy now
15 Mar 2012 accounts Annual Accounts 6 Buy now
11 Oct 2011 annual-return Annual Return 4 Buy now
11 Oct 2011 officers Change of particulars for secretary (Mrs Jane Louise Saville) 2 Buy now
10 Oct 2011 officers Change of particulars for director (Mr John Joseph Saville) 2 Buy now
10 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2011 accounts Annual Accounts 5 Buy now
28 Oct 2010 annual-return Annual Return 4 Buy now
28 Oct 2010 officers Change of particulars for director (Mr John Joseph Saville) 2 Buy now
28 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Oct 2010 officers Change of particulars for secretary (Mrs Jane Louise Saville) 2 Buy now
23 Feb 2010 accounts Annual Accounts 7 Buy now
20 Oct 2009 annual-return Annual Return 4 Buy now
20 Oct 2009 officers Change of particulars for secretary (Jane Louise Saville) 1 Buy now
20 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Oct 2009 officers Change of particulars for director (John Joseph Saville) 2 Buy now
30 Apr 2009 accounts Annual Accounts 5 Buy now
30 Oct 2008 annual-return Return made up to 02/10/08; full list of members 3 Buy now
30 Oct 2008 officers Director's change of particulars / john saville / 02/10/2003 1 Buy now
30 Oct 2008 officers Secretary's change of particulars / jane saville / 02/10/2003 1 Buy now
30 Oct 2008 address Registered office changed on 30/10/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG 1 Buy now
10 Jun 2008 accounts Annual Accounts 8 Buy now
22 Oct 2007 annual-return Return made up to 02/10/07; full list of members 2 Buy now
22 Oct 2007 address Registered office changed on 22/10/07 from: lawrence house, james nicolson link, clifton moor york YO30 4WG 1 Buy now
22 Oct 2007 officers Director's particulars changed 1 Buy now
22 Oct 2007 officers Secretary's particulars changed 1 Buy now
31 May 2007 accounts Annual Accounts 5 Buy now
18 Oct 2006 annual-return Return made up to 02/10/06; full list of members 2 Buy now
18 Oct 2006 address Registered office changed on 18/10/06 from: lawrence house, james nicolson link, clifton moor york YO30 4WG 1 Buy now
10 Mar 2006 accounts Annual Accounts 5 Buy now
03 Oct 2005 annual-return Return made up to 02/10/05; full list of members 2 Buy now
03 Oct 2005 address Registered office changed on 03/10/05 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG 1 Buy now
26 Jan 2005 accounts Annual Accounts 5 Buy now
30 Oct 2004 annual-return Return made up to 02/10/04; full list of members 6 Buy now
18 Oct 2003 officers Director resigned 1 Buy now
18 Oct 2003 officers Secretary resigned 1 Buy now
18 Oct 2003 officers New director appointed 2 Buy now
18 Oct 2003 officers New secretary appointed 2 Buy now
18 Oct 2003 address Registered office changed on 18/10/03 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG 1 Buy now
02 Oct 2003 incorporation Incorporation Company 12 Buy now