About

Registered Number: 06396815
Date of Incorporation: 11/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 7 West Park, Stoke Fleming, Dartmouth, TQ6 0RZ,

 

Established in 2007, Saveurs... Ltd are based in Dartmouth, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Simon Thomas 11 October 2007 11 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
TM02 - Termination of appointment of secretary 11 October 2018
PSC07 - N/A 11 October 2018
PSC01 - N/A 11 October 2018
PSC01 - N/A 11 October 2018
AD01 - Change of registered office address 11 October 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 24 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 18 October 2012
CH01 - Change of particulars for director 17 October 2012
CH01 - Change of particulars for director 17 October 2012
CH01 - Change of particulars for director 17 October 2012
AA - Annual Accounts 10 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 April 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 07 November 2010
CH01 - Change of particulars for director 09 October 2010
CH01 - Change of particulars for director 09 October 2010
AA - Annual Accounts 01 October 2010
CH01 - Change of particulars for director 19 October 2009
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
363a - Annual Return 13 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 October 2008
287 - Change in situation or address of Registered Office 13 October 2008
353 - Register of members 13 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
225 - Change of Accounting Reference Date 26 March 2008
395 - Particulars of a mortgage or charge 22 November 2007
NEWINC - New incorporation documents 11 October 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.