- Company Overview for BE SAFE NORTHWEST LTD. (07299228)
- Filing history for BE SAFE NORTHWEST LTD. (07299228)
- People for BE SAFE NORTHWEST LTD. (07299228)
- More for BE SAFE NORTHWEST LTD. (07299228)
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) |
---|---|---|---|
10 Oct 2018 | PSC07 | Cessation of Julie Broughton as a person with significant control on 20 February 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Feb 2018 | AP01 | Appointment of Mr Craig Andrew Roberts as a director on 12 February 2018 | |
27 Oct 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
27 Oct 2017 | AD01 | Registered office address changed from Lovell House Suit 001, Lovell Housethe Quadrant, Birchwood Park Birchwood Warrington WA3 6FW to 13 Thalia Avenue Stapeley Nantwich CW5 7RZ on 27 October 2017 | |
23 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr Vincent Broughton as a director on 30 June 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Jacob Thomas Naylor as a director on 30 June 2016 | |
08 Jul 2016 | TM02 | Termination of appointment of Laura Heraghty as a secretary on 30 June 2016 | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | AD01 | Registered office address changed from PO Box 002 Lovell House the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW England to Lovell House Suit 001, Lovell Housethe Quadrant, Birchwood Park Birchwood Warrington WA3 6FW on 30 September 2015 | |
29 Sep 2015 | CH01 | Director's details changed for Jacob Thomas Naylor on 10 December 2014 | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from 322 Hungerford Road Crewe Cheshire CW1 6HG to Po Box 002 Lovell House the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW on 13 October 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
29 Sep 2014 | AP03 | Appointment of Mrs Laura Heraghty as a secretary on 29 September 2014 | |
29 Sep 2014 | TM02 | Termination of appointment of Grace Emily Skinner as a secretary on 29 September 2014 | |
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
04 May 2012 | CERTNM |
Company name changed people plus business solutions LIMITED\certificate issued on 04/05/12
|
|
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |