- Company Overview for SAFETY FORWARD LIMITED (08905685)
- Filing history for SAFETY FORWARD LIMITED (08905685)
- People for SAFETY FORWARD LIMITED (08905685)
- More for SAFETY FORWARD LIMITED (08905685)
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) |
---|---|---|---|
26 Jul 2019 | SH10 | Particulars of variation of rights attached to shares | |
17 Jul 2019 | PSC04 | Change of details for Dean Michael Firkins as a person with significant control on 15 July 2019 | |
17 Jul 2019 | CH01 | Director's details changed for Ms Marisa Jayne Firkins on 15 July 2019 | |
17 Jul 2019 | PSC04 | Change of details for Ms Marisa Jayne Firkins as a person with significant control on 15 July 2019 | |
18 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
18 Jul 2018 | AD01 | Registered office address changed from Unit 3 Wolverhampton Road Cannock Staffordshire WS11 1AH to Room 30 the Haling Dene Centre Cannock Road Penkridge Staffordshire ST19 5DT on 18 July 2018 | |
09 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
24 Oct 2016 | AD01 | Registered office address changed from Sugnall Business Centre Sugnall Stafford ST21 6NF to Unit 3 Wolverhampton Road Cannock Staffordshire WS11 1AH on 24 October 2016 | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | CH01 | Director's details changed for Ms Marisa Jayne Firkins on 20 February 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from 18 Greenhill Lane Wheaton Aston Staffordshire ST19 9PL England to Sugnall Business Centre Sugnall Stafford ST21 6NF on 25 February 2015 | |
21 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-21
|