- Company Overview for SAFETY CHOICE LIMITED (03301687)
- Filing history for SAFETY CHOICE LIMITED (03301687)
- People for SAFETY CHOICE LIMITED (03301687)
- Charges for SAFETY CHOICE LIMITED (03301687)
- Insolvency for SAFETY CHOICE LIMITED (03301687)
- More for SAFETY CHOICE LIMITED (03301687)
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) |
---|---|---|---|
30 Jan 2018 | PSC07 | Cessation of Gas-Elec Group Limited as a person with significant control on 6 February 2017 | |
30 Jan 2018 | PSC02 | Notification of Gas Elec Holdings Limited as a person with significant control on 6 February 2017 | |
30 Jun 2017 | AD01 | Registered office address changed from 61C High Street Hadleigh Ipswich IP7 5DY England to Unit 1 Langham Grange Langham Bury St. Edmunds Suffolk IP31 3EE on 30 June 2017 | |
17 Feb 2017 | TM01 | Termination of appointment of John Thomas Davidson as a director on 6 February 2017 | |
17 Feb 2017 | TM01 | Termination of appointment of Carol Otway as a director on 6 February 2017 | |
17 Feb 2017 | TM02 | Termination of appointment of Carol Otway as a secretary on 6 February 2017 | |
17 Feb 2017 | AP01 | Appointment of Mr Ian Seabridge as a director on 6 February 2017 | |
17 Feb 2017 | AD01 | Registered office address changed from The Old Bakery 14B the Green West Drayton Middlesex UB7 7PJ to 61C High Street Hadleigh Ipswich IP7 5DY on 17 February 2017 | |
17 Feb 2017 | AP01 | Appointment of Mr John Steven Dearlove as a director on 6 February 2017 | |
17 Feb 2017 | AP01 | Appointment of Mr Nicholas Paul Morton as a director on 6 February 2017 | |
17 Feb 2017 | AP01 | Appointment of Mr Richard James Curl as a director on 6 February 2017 | |
24 Jan 2017 | MR01 | Registration of charge 033016870002, created on 20 January 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
27 Mar 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Mar 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-03-29
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Sep 2013 | AP03 | Appointment of Ms Carol Otway as a secretary | |
13 Sep 2013 | TM02 | Termination of appointment of Gordon Gosling as a secretary | |
13 Sep 2013 | AD01 | Registered office address changed from Brooklyn House Money Lane the Green West Drayton Middlesex UB7 7PQ on 13 September 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders |