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)
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
  • GBP 4,000
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
  • GBP 4,000
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
  • GBP 4,000
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