R. SAVAGE & COMPANY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-30 => 2023-03-30
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-08-07 insert person Diane Steele
2023-08-07 update person_description Shelley Gilmore => Shelley Gilmore
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-30 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-03-17 delete email ka..@rsavage.co.uk
2023-03-17 delete person Karena Eccles
2022-12-20 update statutory_documents 30/03/22 TOTAL EXEMPTION FULL
2022-10-11 delete office_emails of..@rsavage.co.uk
2022-10-11 delete email of..@rsavage.co.uk
2022-10-11 insert email ka..@rsavage.co.uk
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-30 => 2021-03-30
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-12-20 update statutory_documents 30/03/21 TOTAL EXEMPTION FULL
2021-12-08 delete person Diane Steele
2021-06-11 insert office_emails of..@rsavage.co.uk
2021-06-11 insert email of..@rsavage.co.uk
2021-06-11 insert person Karena Eccles
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES
2021-04-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY MARIE KEARNEY
2021-04-07 update accounts_last_madeup_date 2019-03-30 => 2020-03-30
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-03-12 update statutory_documents 30/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-06-06 delete fax 028 9751 1496
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-30 => 2019-03-30
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-12-19 update statutory_documents 30/03/19 TOTAL EXEMPTION FULL
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES
2019-04-06 delete email ca..@rsavage.co.uk
2019-04-06 delete person Carter Smith
2019-01-07 update accounts_last_madeup_date 2017-03-30 => 2018-03-30
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2018-12-21 update statutory_documents 30/03/18 TOTAL EXEMPTION FULL
2018-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL NOEL GIBSON / 01/08/2018
2018-08-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SAMUEL NOEL GIBSON / 01/08/2018
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-30
2018-03-07 update accounts_next_due_date 2018-03-21 => 2018-12-30
2018-02-13 update statutory_documents 30/03/17 TOTAL EXEMPTION FULL
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-03-21
2017-12-21 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-10-31 update website_status OK => EmptyPage
2017-05-24 delete founder Elizabeth Savage
2017-05-24 delete email je..@rsavage.co.uk
2017-05-24 delete person Elizabeth Savage
2017-05-24 delete person Jemma Roleston
2017-05-24 insert person Diane Steele
2017-05-24 update person_description Laura McMullan => Laura McMullan
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-06 => 2016-04-06
2016-05-13 update returns_next_due_date 2016-05-04 => 2017-05-04
2016-04-06 update statutory_documents 06/04/16 FULL LIST
2015-08-12 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-08-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-06 => 2015-04-06
2015-05-08 update returns_next_due_date 2015-05-04 => 2016-05-04
2015-04-30 update statutory_documents 06/04/15 FULL LIST
2015-04-30 update statutory_documents 01/05/14 STATEMENT OF CAPITAL GBP 100
2014-08-13 insert founder Elizabeth Savage
2014-08-13 insert managingdirector Noel Gibson
2014-08-13 insert alias R. Savage & Company Limited
2014-08-13 insert email je..@rsavage.co.uk
2014-08-13 insert email la..@rsavage.co.uk
2014-08-13 insert email no..@rsavage.co.uk
2014-08-13 insert email tr..@rsavage.co.uk
2014-08-13 update person_description Elizabeth Savage => Elizabeth Savage
2014-08-13 update person_title Elizabeth Savage: Partner => Founder
2014-08-13 update person_title Jemma Roleston: Chartered Accountant; Accountant => Chartered Accountant; Specialist Tax Adviser
2014-08-13 update person_title Laura McMullan: Receptionist => VAT & Payroll Expert / General Admin
2014-08-13 update person_title Noel Gibson: Partner => Managing Director
2014-08-13 update person_title Tracy Kearney: Senior Tax Consultant => Director & Senior Tax Consultant
2014-08-07 update account_ref_month 10 => 3
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-12-31
2014-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-07-02 update statutory_documents PREVSHO FROM 31/10/2014 TO 31/03/2014
2014-06-04 update statutory_documents DIRECTOR APPOINTED MRS TRACY MARIE KEARNEY
2014-05-07 delete sic_code 99999 - Dormant Company
2014-05-07 insert sic_code 69201 - Accounting and auditing activities
2014-05-07 insert sic_code 69203 - Tax consultancy
2014-05-07 update returns_last_madeup_date 2013-10-10 => 2014-04-06
2014-05-07 update returns_next_due_date 2014-11-07 => 2015-05-04
2014-04-08 update statutory_documents 06/04/14 FULL LIST
2014-01-29 delete person Lisa Braniff
2013-11-19 delete alias R. Savage and Company
2013-11-19 delete index_pages_linkeddomain rycoweb.com
2013-11-19 delete source_ip 185.24.96.54
2013-11-19 insert alias R. Savage & Company
2013-11-19 insert fax 028 9751 1496
2013-11-19 insert index_pages_linkeddomain 31interactive.com
2013-11-19 insert source_ip 89.185.147.130
2013-11-19 update founded_year null => 1953
2013-11-19 update name R. Savage and Company => R. Savage & Company
2013-11-19 update robots_txt_status www.rsavage.co.uk: 404 => 200
2013-11-07 delete address OLD BANK HOUSE 2 CROSSGAR ROAD SAINTFIELD BALLYNAHINCH CO DOWN NORTHERN IRELAND BT24 7BD
2013-11-07 insert address OLD BANK HOUSE 2 CROSSGAR ROAD SAINTFIELD BALLYNAHINCH CO DOWN BT24 7BD
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-10 => 2013-10-10
2013-11-07 update returns_next_due_date 2013-11-07 => 2014-11-07
2013-11-04 update description
2013-10-29 update statutory_documents 10/10/13 FULL LIST
2013-07-05 delete alias R. SAVAGE & CO
2013-07-05 delete source_ip 188.65.114.67
2013-07-05 insert source_ip 185.24.96.54
2013-07-05 update description
2013-06-23 insert sic_code 99999 - Dormant Company
2013-06-23 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-23 update accounts_last_madeup_date null => 2012-10-31
2013-06-23 update accounts_next_due_date 2013-07-10 => 2014-07-31
2013-06-23 update returns_last_madeup_date null => 2012-10-10
2013-06-23 update returns_next_due_date 2012-11-07 => 2013-11-07
2013-03-04 update description
2012-11-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-11-19 update statutory_documents 10/10/12 FULL LIST
2011-10-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION