- Company Overview for SAFEFLOWER LIMITED (02032016)
- Filing history for SAFEFLOWER LIMITED (02032016)
- People for SAFEFLOWER LIMITED (02032016)
- Charges for SAFEFLOWER LIMITED (02032016)
- More for SAFEFLOWER LIMITED (02032016)
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) |
---|---|---|---|
11 May 2015 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | AD01 | Registered office address changed from Ashford's Tower 8, the Moorlands, Englishcombe Lane, Bath BA2 2EF England to Ashford's Tower 8, the Moorlands, Englishcombe Lane, Bath BA2 2EF on 12 January 2015 | |
12 Jan 2015 | AD01 | Registered office address changed from 8 Englishcombe Court the Moorlands Bath Banes BA2 2EF to Ashford's Tower 8, the Moorlands, Englishcombe Lane, Bath BA2 2EF on 12 January 2015 | |
28 Nov 2014 | SH19 |
Statement of capital on 28 November 2014
|
|
28 Nov 2014 | CAP-SS | Solvency Statement dated 20/03/14 | |
28 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
19 Nov 2013 | SH19 |
Statement of capital on 19 November 2013
|
|
19 Nov 2013 | CAP-SS | Solvency statement dated 15/03/13 | |
19 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
15 Jan 2013 | CH01 | Director's details changed for Elizabeth Louise Stafford on 14 January 2013 | |
15 Jan 2013 | AD01 | Registered office address changed from the Tower 8 Englishcombe Court Englishcombe Lane Bath BA2 2EF on 15 January 2013 | |
15 Jan 2013 | CH01 | Director's details changed for Mr Stephen Anthony Stafford on 14 January 2013 | |
14 Jan 2013 | CH03 | Secretary's details changed for Mr Stephen Anthony Stafford on 14 January 2013 | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
11 Apr 2012 | SH19 |
Statement of capital on 11 April 2012
|
|
11 Apr 2012 | CAP-SS | Solvency statement dated 05/04/12 | |
11 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 |