- Company Overview for SAFETY 2 BUSINESS LIMITED (06295308)
- Filing history for SAFETY 2 BUSINESS LIMITED (06295308)
- People for SAFETY 2 BUSINESS LIMITED (06295308)
- More for SAFETY 2 BUSINESS LIMITED (06295308)
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) |
---|---|---|---|
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
13 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
01 Aug 2016 | AP01 | Appointment of Mr Simon Birch as a director on 1 August 2016 | |
06 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Sep 2015 | AD01 | Registered office address changed from Unit 3 Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU to C/O Nabarro Poole Ltd 31 Church Road Manchester M22 4NN on 11 September 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Sep 2015 | AD01 | Registered office address changed from 1 Cranberry Drive Denton Manchester M34 3UL to Unit 3 Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 10 September 2015 | |
10 Sep 2015 | CH01 | Director's details changed for Mr Richard Andrew Bolton on 10 September 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
13 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Mar 2013 | TM02 | Termination of appointment of Stephen Astles as a secretary | |
08 Mar 2013 | TM01 | Termination of appointment of Stephen Astles as a director | |
11 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
10 Jul 2012 | CH01 | Director's details changed for Mr Richard Andrew Bolton on 20 June 2012 | |
18 May 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
08 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
16 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 24 August 2010
|
|
08 Sep 2010 | AA01 | Current accounting period shortened from 31 December 2009 to 30 June 2009 |