About

Registered Number: 03977392
Date of Incorporation: 20/04/2000 (24 years ago)
Company Status: Active
Registered Address: 44 High Street, New Romney, Kent, TN28 8BZ

 

Savages Ltd was founded on 20 April 2000, it's status is listed as "Active". There are 2 directors listed as Savage, Stephen Paul, Weatherhead, Frederick George for the business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVAGE, Stephen Paul 20 April 2000 - 1
WEATHERHEAD, Frederick George 20 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 24 April 2019
AA01 - Change of accounting reference date 06 March 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 09 February 2015
CH01 - Change of particulars for director 14 August 2014
CH03 - Change of particulars for secretary 14 August 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 28 April 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 21 April 2005
287 - Change in situation or address of Registered Office 11 October 2004
AA - Annual Accounts 16 September 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 23 April 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 26 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
AA - Annual Accounts 22 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2001
363s - Annual Return 06 July 2001
225 - Change of Accounting Reference Date 28 February 2001
288b - Notice of resignation of directors or secretaries 20 April 2000
NEWINC - New incorporation documents 20 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.