Advanced company searchLink opens in new window

SAFEGUARD COACHES LIMITED

Company number 00273953

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2024 PSC07 Cessation of Andrew John Halliday as a person with significant control on 11 December 2024
16 Dec 2024 PSC07 Cessation of Jane Carolyn Newman as a person with significant control on 11 December 2024
28 Nov 2024 CH01 Director's details changed for Mr Mark Graham Newman on 28 November 2024
14 Nov 2024 CH01 Director's details changed for Mr Mark Graham Newman on 14 November 2024
14 Nov 2024 PSC04 Change of details for Mr Mark Graham Newman as a person with significant control on 5 December 2023
13 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with no updates
17 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
21 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
13 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
22 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
27 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
27 Sep 2021 AA Full accounts made up to 31 December 2020
23 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
22 Jun 2021 SH06 Cancellation of shares. Statement of capital on 16 April 2021
  • GBP 4,199
21 Jun 2021 SH06 Cancellation of shares. Statement of capital on 16 April 2021
  • GBP 4,199
07 Jun 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Dec 2020 MA Memorandum and Articles of Association
09 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of 200 b shares 13/11/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 13 November 2020
  • GBP 4,200
15 Sep 2020 AA Full accounts made up to 31 December 2019
24 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
22 Aug 2019 AA Full accounts made up to 31 December 2018
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
25 Oct 2018 AD01 Registered office address changed from Ridgemount Garage Guildford Park Road Guildford Surrey GU2 7th to Safeguard House Clay Lane Jacobs Well Guildford GU4 7NZ on 25 October 2018