- Company Overview for SAFEGUARD COACHES LIMITED (00273953)
- Filing history for SAFEGUARD COACHES LIMITED (00273953)
- People for SAFEGUARD COACHES LIMITED (00273953)
- Charges for SAFEGUARD COACHES LIMITED (00273953)
- More for SAFEGUARD COACHES LIMITED (00273953)
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) |
---|---|---|---|
12 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Aug 2018 | CH01 | Director's details changed for Mr David Kenneth Newman on 29 July 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
02 Aug 2018 | MR01 | Registration of charge 002739530004, created on 2 August 2018 | |
03 Jul 2018 | MR01 | Registration of charge 002739530003, created on 29 June 2018 | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
19 May 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
03 Jun 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
08 Jun 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
04 Sep 2014 | CH01 | Director's details changed for Mr Mark Graham Newman on 25 April 2014 | |
04 Sep 2014 | CH01 | Director's details changed for Ms Therese Hunter on 31 July 2014 | |
26 Jun 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
20 May 2014 | MR04 | Satisfaction of charge 2 in full | |
07 May 2014 | MR04 | Satisfaction of charge 1 in full | |
04 Sep 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
04 Sep 2013 | CH01 | Director's details changed for Mr Mark Graham Newman on 5 September 2012 | |
04 Sep 2013 | AD01 | Registered office address changed from Ridgemount Garage Guildford Park Road Guildford Surrey GU2 7TH United Kingdom on 4 September 2013 | |
04 Sep 2013 | TM01 | Termination of appointment of Ernestine Newman as a director | |
13 May 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
05 Sep 2012 | CH01 | Director's details changed for Mr Mark Graham Newman on 22 February 2012 | |
04 Sep 2012 | CH01 | Director's details changed for Mr David Kenneth Newman on 1 August 2012 |