THE SAVILE BED COMPANY LIMITED

Kashmir House Kashmir House, Dewsbury, WF13 1EN, United Kingdom
StatusACTIVE
Company No.07798456
CategoryPrivate Limited Company
Incorporated05 Oct 2011
Age12 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

THE SAVILE BED COMPANY LIMITED is an active private limited company with number 07798456. It was incorporated 12 years, 8 months, 14 days ago, on 05 October 2011. The company address is Kashmir House Kashmir House, Dewsbury, WF13 1EN, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-19

Old address: Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL England

New address: Kashmir House Bradford Street Dewsbury WF13 1EN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-11

Officer name: Mr Majid Ifrahim

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-11

Officer name: Mr Iftakhar Ifrahim

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2022

Action Date: 05 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Majid Ifrahim

Change date: 2022-10-05

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Majid Ifrahim

Change date: 2022-10-05

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2022

Action Date: 05 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-05

Psc name: Mr Iftikhar Ifrahim

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iftakhar Ifrahim

Change date: 2022-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-22

New address: Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL

Old address: Trust House, Ground Floor St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2016

Action Date: 25 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-25

New address: Trust House, Ground Floor St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL

Old address: Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2015

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-06

Officer name: Mr Iftakhar Ifrahim

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Incorporation company

Date: 05 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATARI LIMITED

RIVER HOUSE, 6 FIRS PATH,BEDFORDSHIRE,LU7 3JG

Number:04109657
Status:ACTIVE
Category:Private Limited Company

BEATCAMP LIMITED

HARPENDEN HALL,HARPENDEN,AL5 1TE

Number:10107611
Status:ACTIVE
Category:Private Limited Company

CAPTIVA DRIVE LIMITED

RICHARD HOUSE,PRESTON,PR1 3HP

Number:10646055
Status:ACTIVE
Category:Private Limited Company

INFINITY PRINT & MAIL LIMITED

10 THE PASTURES,DERBY,DE72 2DQ

Number:10095870
Status:ACTIVE
Category:Private Limited Company

S.D.B.TRUSTEES LIMITED

SALESIAN PROVINCIAL OFFICE,SHARPLES PARK,BL1 6PQ

Number:00571125
Status:ACTIVE
Category:Private Limited Company

SEAN JAMES HOLDINGS LIMITED

21 MARLBOROUGH ROAD,ABERTILLERY,NP13 2PH

Number:11234390
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