- Company Overview for SAFFRON CONTRACT SERVICES LIMITED (03467658)
- Filing history for SAFFRON CONTRACT SERVICES LIMITED (03467658)
- People for SAFFRON CONTRACT SERVICES LIMITED (03467658)
- Charges for SAFFRON CONTRACT SERVICES LIMITED (03467658)
- More for SAFFRON CONTRACT SERVICES LIMITED (03467658)
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) |
---|---|---|---|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
09 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
19 Nov 2010 | CH01 | Director's details changed for Mr Nigel David Robinson on 18 November 2010 | |
15 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Nov 2009 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Mr Nigel David Robinson on 19 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Christopher Patrick Light on 19 November 2009 | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Jul 2009 | 287 | Registered office changed on 03/07/2009 from unit 7 studley court guildford road chobham woking surrey GU24 8ED | |
03 Jul 2009 | 287 | Registered office changed on 03/07/2009 from unit 4A lansbury estate 102 lower guildford road knaphill woking surrey GU21 2EP | |
22 Jan 2009 | 363a | Return made up to 18/11/08; full list of members | |
07 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
26 Apr 2008 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
19 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
07 Apr 2008 | AA | Accounts for a small company made up to 31 December 2007 |