COUNTY SAFETY SERVICES LIMITED
Status | ACTIVE |
Company No. | 02879117 |
Category | Private Limited Company |
Incorporated | 09 Dec 1993 |
Age | 30 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
COUNTY SAFETY SERVICES LIMITED is an active private limited company with number 02879117. It was incorporated 30 years, 4 months, 21 days ago, on 09 December 1993. The company address is Unit 1, Phase 3 Buntsford Park Road Unit 1, Phase 3 Buntsford Park Road, Bromsgrove, B60 3DX, Worcestershire, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Change account reference date company current shortened
Date: 17 Feb 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Address
Type: AD01
Old address: Buntsford Park Road Buntsford Hill Bromsgrove Worcestershire B60 3DX
Change date: 2022-01-17
New address: Unit 1, Phase 3 Buntsford Park Road Buntsford Business Park Bromsgrove Worcestershire B60 3DX
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Mortgage satisfy charge full
Date: 11 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type total exemption full
Date: 01 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 02 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Capital name of class of shares
Date: 15 May 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Capital allotment shares
Date: 26 Nov 2012
Action Date: 01 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-01
Capital : 103 GBP
Documents
Change person director company with change date
Date: 21 Aug 2012
Action Date: 10 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-10
Officer name: Mrs Sheila Mary Luke
Documents
Change person director company with change date
Date: 21 Aug 2012
Action Date: 10 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-10
Officer name: Mr Michael John Luke
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Capital allotment shares
Date: 23 Mar 2012
Action Date: 01 Jan 2012
Category: Capital
Type: SH01
Date: 2012-01-01
Capital : 102 GBP
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Resolution
Date: 02 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 19 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Appoint person director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Luke
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Sheila Mary Luke
Documents
Change person secretary company with change date
Date: 18 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michael John Luke
Change date: 2010-05-01
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Luke
Change date: 2010-05-01
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 01 May 2009
Category: Annual-return
Type: AR01
Made up date: 2009-05-01
Documents
Capital allotment shares
Date: 24 Nov 2009
Action Date: 18 Nov 2009
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2009-11-18
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary sheila luke
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 28 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 01 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Resolution
Date: 21 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Feb 2003
Category: Capital
Type: 169
Description: £ ic 100/80 17/05/02 £ sr 20@1=20
Documents
Resolution
Date: 25 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/02; full list of members
Documents
Legacy
Date: 18 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/02 to 31/08/02
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 10 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 10 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/00; full list of members
Documents
Accounts with accounts type small
Date: 22 Jun 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 24 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/99; full list of members
Documents
Accounts with accounts type small
Date: 20 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 03 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 03/07/98 from: 4TH floor griffin house 18/19 ludgate hill birmingham B3 1DW
Documents
Legacy
Date: 21 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/98; full list of members
Documents
Accounts amended with made up date
Date: 20 Aug 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AAMD
Made up date: 1997-03-31
Documents
Accounts with accounts type small
Date: 12 Jun 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 06 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/97; full list of members
Documents
Accounts with accounts type small
Date: 08 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 08 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/96; full list of members
Documents
Legacy
Date: 12 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 12/10/95 from: 15 station road blackwell bromsgrove worcestershire B60 1QB
Documents
Accounts with accounts type small
Date: 25 Jul 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 05 Jun 1995
Category: Address
Type: 287
Description: Registered office changed on 05/06/95 from: 3 trinity court stoke road aston fields bromsgrove worcestershire B60 3EQ
Documents
Legacy
Date: 22 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 28 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/94; full list of members
Documents
Legacy
Date: 03 Nov 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/05 to 31/03
Documents
Legacy
Date: 06 Oct 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Jul 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jun 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/05
Documents
Legacy
Date: 03 Jun 1994
Category: Capital
Type: 88(2)R
Description: Ad 09/12/93--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 03 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 03/06/94 from: 5 sherwood road aston fields industrial estate bromsgrove worcestershire B61 3DR
Documents
Legacy
Date: 03 Jun 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 03 Jun 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Apr 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Apr 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 11 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 11/03/94 from: blackthorn house mary ann street st. Pauls square birmingham. B3 1RL.
Documents
Some Companies
THE BOTTLE SHOP 4 PEN-Y-LAN ROAD,CARDIFF,CF24 3PF
Number: | 06732625 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE002744 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
IAN SMITH PANEL SYSTEMS LIMITED
10 GALWAY CRESCENT,RETFORD,DN22 7XT
Number: | 10144478 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIG LEA HOUSE THE KNOWLE,GLOUCESTER,GL19 4HE
Number: | 03555753 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | OC421279 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
11 THE CONCOURSE,LONDON,NW9 5XB
Number: | 08537083 |
Status: | ACTIVE |
Category: | Private Limited Company |