SAFEBETTER LIMITED
Status | ACTIVE |
Company No. | 02225852 |
Category | Private Limited Company |
Incorporated | 01 Mar 1988 |
Age | 36 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
SAFEBETTER LIMITED is an active private limited company with number 02225852. It was incorporated 36 years, 1 month, 29 days ago, on 01 March 1988. The company address is C/O Haines Watts C/O Haines Watts, Diss, IP22 4GT, Norfolk.
Company Fillings
Confirmation statement with updates
Date: 07 Aug 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Cessation of a person with significant control
Date: 07 Aug 2023
Action Date: 07 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-07-07
Psc name: Leonard William Pollard
Documents
Change to a person with significant control
Date: 07 Aug 2023
Action Date: 07 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-07
Psc name: Mr Andrew Lloyd Pollard
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Appoint person secretary company with name date
Date: 05 Nov 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-10-05
Officer name: Mrs Hayley Claire Pollard
Documents
Termination secretary company with name termination date
Date: 05 Nov 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher James Pollard
Termination date: 2021-10-05
Documents
Change person director company with change date
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Lloyd Pollard
Change date: 2021-10-12
Documents
Change to a person with significant control
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Lloyd Pollard
Change date: 2021-10-12
Documents
Change person director company with change date
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Lloyd Pollard
Change date: 2021-10-12
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Gazette filings brought up to date
Date: 29 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 08 Mar 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 08 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Change person director company with change date
Date: 08 Apr 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-29
Officer name: Andrew Lloyd Pollard
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date
Date: 26 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date
Date: 14 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Capital allotment shares
Date: 12 Jun 2012
Action Date: 16 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-16
Capital : 203 GBP
Documents
Capital allotment shares
Date: 12 Jun 2012
Action Date: 16 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-16
Capital : 203 GBP
Documents
Capital allotment shares
Date: 11 Jun 2012
Action Date: 16 Mar 2012
Category: Capital
Type: SH01
Capital : 203 GBP
Date: 2012-03-16
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Change person director company with change date
Date: 26 Jan 2012
Action Date: 16 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-16
Officer name: Leonard William Pollard
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date
Date: 25 Feb 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/09; full list of members
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary andrew pollard
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed christopher james pollard
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed andrew lloyd pollard
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/08; full list of members
Documents
Accounts amended with made up date
Date: 02 Oct 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AAMD
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 29 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/04; full list of members
Documents
Legacy
Date: 29 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 29/03/04 from: c/o bkr haines watts diss business centre dark lane diss norfolk IP21 4HD
Documents
Legacy
Date: 07 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 18 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 30 May 2001
Category: Address
Type: 287
Description: Registered office changed on 30/05/01 from: b k r hains watts, diss diss business centre, dark lane, diss norfolk IP21 4HD
Documents
Legacy
Date: 30 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 30/04/01 from: 6 pine grove dereham norfolk NR19 1JX
Documents
Accounts with accounts type full
Date: 04 Apr 2001
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 15 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/01; full list of members
Documents
Legacy
Date: 05 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/00; full list of members
Documents
Legacy
Date: 05 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 07 Feb 2000
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 08 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/99; no change of members
Documents
Legacy
Date: 09 Feb 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 30 Sep 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 16 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/98; full list of members
Documents
Accounts amended with made up date
Date: 17 Feb 1998
Action Date: 30 Sep 1996
Category: Accounts
Type: AAMD
Made up date: 1996-09-30
Documents
Accounts with accounts type small
Date: 05 Jan 1998
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 26 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 26/08/97 from: 146-147 victoria road diss norfolk IP22 3JN
Documents
Legacy
Date: 17 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/97; no change of members
Documents
Legacy
Date: 02 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 02/01/97 from: c/o stacey & partners 1 roydon road diss norfolk IP22 3LN
Documents
Accounts with accounts type small
Date: 01 Oct 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 18 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 18/09/96 from: 146 victoria road diss norfolk IP22 3JW
Documents
Legacy
Date: 11 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/96; full list of members
Documents
Accounts with accounts type small
Date: 20 Nov 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 08 Nov 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 18 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/95; no change of members
Documents
Accounts with accounts type small
Date: 12 Jul 1995
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 14 Oct 1994
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Accounts with accounts type small
Date: 14 Oct 1994
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 10 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/94; no change of members
Documents
Legacy
Date: 10 May 1994
Category: Address
Type: 287
Description: Registered office changed on 10/05/94 from: 18 eastgate street bury st edmunds suffolk IP33 1XX
Documents
Legacy
Date: 11 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 11 Jan 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 Dec 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Apr 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 08 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/93; full list of members
Documents
Legacy
Date: 26 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/92; no change of members
Documents
Legacy
Date: 12 Feb 1992
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/91; no change of members
Documents
Some Companies
82 FEEDER ROAD,BRISTOL,BS2 0HH
Number: | 04098954 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURNGOLD CONSTRUCTION LIMITED
ST ANDREWS HOUSE,AVONMOUTH,BS11 9DQ
Number: | 01908306 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUTTING EDGE MANUFACTURING LIMITED
THE MILL HOUSE BOUNDARY ROAD,HIGH WYCOMBE,HP10 9QN
Number: | 09677314 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MILLHOUSE PLACE,LONDON,SE27 0UU
Number: | 10964301 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CHARLIE WOOD WAY,MIDDLESBROUGH,TS1 5NT
Number: | 11066917 |
Status: | ACTIVE |
Category: | Private Limited Company |
757-759 FIRST FLOOR,BRISTOL,BS16 3UP
Number: | 11048022 |
Status: | ACTIVE |
Category: | Private Limited Company |