SAVEMORE LIMITED

309 Bury New Road, Salford, M7 2YN, England
StatusACTIVE
Company No.03262485
CategoryPrivate Limited Company
Incorporated11 Oct 1996
Age27 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

SAVEMORE LIMITED is an active private limited company with number 03262485. It was incorporated 27 years, 7 months, 1 day ago, on 11 October 1996. The company address is 309 Bury New Road, Salford, M7 2YN, England.



Company Fillings

Accounts with accounts type dormant

Date: 23 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Weiss

Appointment date: 2021-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-29

Officer name: Bernardin Weiss

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

Change date: 2021-05-27

New address: 309 Bury New Road Salford M7 2YN

Old address: Heaton House 148 Bury Old Road Salford Manchester M7 4SE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maurice Neumann

Change date: 2009-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/98; no change of members

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/98 to 31/03/99

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 08 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/97; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Mar 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 28/01/97 from: heaton house 148 bury old road salford manchester M7 4SE

Documents

View document PDF

Legacy

Date: 27 Dec 1996

Category: Address

Type: 287

Description: Registered office changed on 27/12/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW

Documents

View document PDF

Legacy

Date: 27 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Dec 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Oct 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DZWONEK LIMITED

35 BOWMONT WATER,DIDCOT,OX11 7GE

Number:07883230
Status:ACTIVE
Category:Private Limited Company

KREATIV ID LIMITED

18 HOLLY ROAD,HAMPSHIRE,GU14 0EA

Number:04252684
Status:ACTIVE
Category:Private Limited Company

MPB OXFORD LIMITED

10 STATION YARD,THAME,OX9 2FG

Number:10983200
Status:ACTIVE
Category:Private Limited Company

PMAY ASSOCIATES LTD

25 KINGSWAY,GERRARDS CROSS,SL9 8NS

Number:09980035
Status:ACTIVE
Category:Private Limited Company

STARTUP GLOBAL LIMITED

ROOM SF2 11-14 NEWRY STREET,NEWRY,BT34 3JZ

Number:NI632028
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THORNTON-ALLAN INTERIORS LIMITED

6TH FLOOR CHARLES HOUSE,LONDON,NW3 5JJ

Number:08274870
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source