Advanced company searchLink opens in new window

CAPITAL SAFETY ROW LIMITED

Company number 07890846

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)
05 Oct 2018 AA Full accounts made up to 31 December 2017
18 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
18 Jul 2018 CH01 Director's details changed for Simla Semerciyan on 17 July 2018
01 Jun 2018 TM01 Termination of appointment of Michael Chambers as a director on 31 May 2018
22 May 2018 AP01 Appointment of Simla Semerciyan as a director on 1 May 2018
16 May 2018 AP03 Appointment of Mr Ian Richard Brown as a secretary on 30 April 2018
10 May 2018 TM02 Termination of appointment of David Anthony Jubb as a secretary on 30 April 2018
02 Oct 2017 AA Full accounts made up to 31 December 2016
12 Jul 2017 CH01 Director's details changed for Mr Donald Gray on 28 June 2017
11 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
04 Jul 2017 PSC02 Notification of Capital Safety Acquisitions Limited as a person with significant control on 6 April 2016
09 Nov 2016 AA Full accounts made up to 31 December 2015
06 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
  • USD 22
08 Jan 2016 AA Full accounts made up to 31 March 2015
30 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
  • USD 22
09 Oct 2015 AP01 Appointment of Mr Michael Chambers as a director on 3 August 2015
09 Oct 2015 AP01 Appointment of Mr David James Ashley as a director on 3 August 2015
09 Oct 2015 AP01 Appointment of Mr Donald Gray as a director on 3 August 2015
09 Oct 2015 AP03 Appointment of Mr David Anthony Jubb as a secretary on 3 August 2015
09 Oct 2015 TM02 Termination of appointment of Masroor Ali as a secretary on 3 August 2015
09 Oct 2015 TM01 Termination of appointment of Joshua Weisenbeck as a director on 3 August 2015
09 Oct 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
09 Oct 2015 TM01 Termination of appointment of Philip Todd Herndon as a director on 3 August 2015
07 Oct 2015 AD01 Registered office address changed from 5 Merse Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9HL to 3M Centre Cain Road Bracknell Berkshire RG12 8HT on 7 October 2015
04 Aug 2015 MR04 Satisfaction of charge 078908460001 in full