Advanced company searchLink opens in new window

SAFER ROADS FOUNDATION

Company number 06527979

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)
08 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
21 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2019 AP01 Appointment of Mr Stuart Malcolm Greengrass as a director on 11 February 2019
27 Dec 2018 AA Full accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
09 Jan 2018 AA Full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
08 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 7 March 2016 no member list
08 Jan 2016 AA Full accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 7 March 2015 no member list
03 Mar 2015 CH01 Director's details changed for Mrs Anunciacion Somavilla on 1 March 2015
02 Mar 2015 AD01 Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015
02 Mar 2015 CH01 Director's details changed for Mr Michael Christopher Woodford on 1 March 2015
06 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 7 March 2014 no member list
24 Mar 2014 CH01 Director's details changed for Mr Michael Christopher Woodford on 6 March 2014
09 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
03 May 2013 AR01 Annual return made up to 7 March 2013 no member list
21 Dec 2012 AA Full accounts made up to 31 March 2012
26 Nov 2012 TM01 Termination of appointment of Richard Calcraft as a director
08 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Oct 2012 AP01 Appointment of Mrs Anunciacion Somavilla as a director
24 Oct 2012 AD01 Registered office address changed from Tolhurst Fisher Marlborough House Victoria Road South Chelmsford CM1 1LN United Kingdom on 24 October 2012
29 Mar 2012 AR01 Annual return made up to 7 March 2012 no member list