SALVAGNINI UK & IRELAND LIMITED

Alton House Alton Road Business Park Alton House Alton Road Business Park, Ross-On-Wye, HR9 5BP, Herefordshire
StatusACTIVE
Company No.03385506
CategoryPrivate Limited Company
Incorporated06 Jun 1997
Age26 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

SALVAGNINI UK & IRELAND LIMITED is an active private limited company with number 03385506. It was incorporated 26 years, 11 months, 15 days ago, on 06 June 1997. The company address is Alton House Alton Road Business Park Alton House Alton Road Business Park, Ross-on-wye, HR9 5BP, Herefordshire.



Company Fillings

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Dec 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tommaso Bonuzzi

Appointment date: 2018-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Elizabeth Avery

Termination date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Williams

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2014

Action Date: 13 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Claire Elizabeth Avery

Change date: 2014-05-13

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bonuzzi Tommaso

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bonuzzi Tommaso

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Powell

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Address

Type: AD01

Old address: Unit 8 Ashburton Industrial Estate Ross on Wye Herefordshire HR9 7BW

Change date: 2009-11-27

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/00; full list of members

Documents

View document PDF

Certificate change of name company

Date: 16 May 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed salvagnini U.K. & eire LIMITED\certificate issued on 17/05/00

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed salvagnini U.K. LTD.\certificate issued on 29/10/99

Documents

View document PDF

Legacy

Date: 25 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 21 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 10 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/98; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Dec 1997

Category: Capital

Type: 88(2)R

Description: Ad 28/11/97--------- £ si 50000@1=50000 £ ic 100000/150000

Documents

View document PDF

Legacy

Date: 04 Sep 1997

Category: Capital

Type: 88(2)R

Description: Ad 18/08/97--------- £ si 50000@1=50000 £ ic 50000/100000

Documents

View document PDF

Legacy

Date: 04 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 04/09/97 from: crabtree road forest vale industrial estate cinderford gloucestershire GL14 2PH

Documents

View document PDF

Legacy

Date: 07 Jul 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/98 to 30/04/98

Documents

View document PDF

Legacy

Date: 07 Jul 1997

Category: Capital

Type: 88(2)R

Description: Ad 30/06/97--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Legacy

Date: 13 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 Jun 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

33 PAYNES ROAD PROPERTY MANAGEMENT COMPANY LIMITED

1 THE OLD SCHOOL THE SQUARE,LYMINGTON,SO41 8GN

Number:04275918
Status:ACTIVE
Category:Private Limited Company

BITSPEC LIMITED

26 FAIRBORNE WAY,SURREY,GU2 9GB

Number:02324775
Status:ACTIVE
Category:Private Limited Company

COLLABORATIVE HEALTH CARE LTD

ROOM 6 BULDING 126 FAIRLIE ROAD,SLOUGH,SL1 4PY

Number:09053934
Status:ACTIVE
Category:Private Limited Company

CPT CARGO SERVICES LIMITED

THE OLD BAKERY TIPTOE ROAD,NEW MILTON,BH25 5SJ

Number:04172815
Status:ACTIVE
Category:Private Limited Company

FENGSING LIMITED

125 PRESCOT ROAD,LIVERPOOL,L7 0LB

Number:09182219
Status:ACTIVE
Category:Private Limited Company

SEAHORSE TRADING LTD

55 SPRINGHILL PARK,WOLVERHAMPTON,WV4 4TR

Number:10989831
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