SJ SAVAGE LTD

157 Redland Road, Redland, BS6 6YE, Bristol, England
StatusACTIVE
Company No.08442751
CategoryPrivate Limited Company
Incorporated13 Mar 2013
Age11 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

SJ SAVAGE LTD is an active private limited company with number 08442751. It was incorporated 11 years, 3 months, 2 days ago, on 13 March 2013. The company address is 157 Redland Road, Redland, BS6 6YE, Bristol, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 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: 15 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Address

Type: AD01

New address: 157 Redland Road Redland Bristol BS6 6YE

Old address: 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR

Change date: 2021-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 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: 31 May 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 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 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 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: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Mar 2017

Category: Address

Type: AD02

New address: 2nd Floor Woodberry Grove London N12 0DR

Old address: 28 Downend Road Horfield Bristol BS7 9PF England

Documents

View document PDF

Move registers to registered office company with new address

Date: 23 Mar 2017

Category: Address

Type: AD04

New address: 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-09

Officer name: Samuel Mostyn

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gabrielle Mostyn

Change date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Apr 2016

Category: Address

Type: AD03

New address: 28 Downend Road Horfield Bristol BS7 9PF

Documents

View document PDF

Change sail address company with new address

Date: 05 Apr 2016

Category: Address

Type: AD02

New address: 28 Downend Road Horfield Bristol BS7 9PF

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2016

Action Date: 13 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samuel Mostyn

Change date: 2016-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 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: 18 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samuel Mostyn

Change date: 2015-02-02

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-02

Officer name: Gabrielle Mostyn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-13

Old address: 28 Tottenham Road Godalming Surrey GU7 2HT

New address: 2Nd Floor 2 Woodberry Grove North Finchley London N12 0DR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 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: 24 Mar 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Incorporation company

Date: 13 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELMBURY BUILDING SERVICES LIMITED

18 SIRDAR ROAD,RAYLEIGH,SS6 7XF

Number:03011628
Status:ACTIVE
Category:Private Limited Company

JERK HUT LTD

39 PEACHLEY ROAD,BIRMINGHAM,B29 4ER

Number:09994191
Status:ACTIVE
Category:Private Limited Company

PADGETT DEVELOPMENTS LIMITED

6 FARMHILL CLOSE,DONCASTER,DN5 8HH

Number:07753433
Status:ACTIVE
Category:Private Limited Company

R. H. BED MANUFACTURERS LIMITED

91/93 GLENTANAR ROAD,LAMBHILL,G22 7XS

Number:SC065895
Status:ACTIVE
Category:Private Limited Company

SMILE ENERGY LIMITED

HEATHFIELD WALTON ROAD,LUTTERWORTH,LE17 5RU

Number:10780163
Status:ACTIVE
Category:Private Limited Company

THE BUBBLEWORKS FACTORY LIMITED

32A EAST STREET,ST. IVES,PE27 5PD

Number:10191037
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