SAFELINE WARWICK
Status | ACTIVE |
Company No. | 03529271 |
Category | |
Incorporated | 17 Mar 1998 |
Age | 26 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SAFELINE WARWICK is an active with number 03529271. It was incorporated 26 years, 2 months, 21 days ago, on 17 March 1998. The company address is 6a New Street, Warwick, CV34 4RX, Warwickshire.
Company Fillings
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Accounts with accounts type small
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lydia Jane Ward
Change date: 2023-12-13
Documents
Termination director company with name termination date
Date: 13 Dec 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-04
Officer name: Sue Thurlow
Documents
Appoint person director company with name date
Date: 19 Sep 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-29
Officer name: Mrs Margaret Mary Mullins
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type small
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 20 Dec 2022
Action Date: 07 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carolyn Fiona Hodges
Termination date: 2021-12-07
Documents
Appoint person director company with name date
Date: 30 Nov 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sara Shoreman
Appointment date: 2022-10-12
Documents
Appoint person director company with name date
Date: 14 Nov 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-12
Officer name: Miss Cora-Laine Moynihan
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type small
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Notification of a person with significant control statement
Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 31 Mar 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-17
Psc name: Sue Thurlow
Documents
Cessation of a person with significant control
Date: 31 Mar 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-17
Psc name: Carolyn Fiona Hodges
Documents
Cessation of a person with significant control
Date: 31 Mar 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-17
Psc name: Richard Jenkinson
Documents
Cessation of a person with significant control
Date: 31 Mar 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-17
Psc name: Eric Hogg
Documents
Cessation of a person with significant control
Date: 31 Mar 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Linda Joan Scott Obe
Cessation date: 2021-03-17
Documents
Cessation of a person with significant control
Date: 31 Mar 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-17
Psc name: Lydia Jane Ward
Documents
Cessation of a person with significant control
Date: 31 Mar 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bhavika Mistry
Cessation date: 2021-03-17
Documents
Cessation of a person with significant control
Date: 31 Mar 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Neil Boyd Henderson
Cessation date: 2021-03-17
Documents
Cessation of a person with significant control
Date: 31 Mar 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Edward Trehearne Davies
Cessation date: 2021-03-17
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Notification of a person with significant control
Date: 20 Mar 2020
Action Date: 17 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Linda Joan Scott Obe
Notification date: 2020-03-17
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 21 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Joan Scott Obe
Appointment date: 2019-10-18
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Notification of a person with significant control
Date: 21 Mar 2019
Action Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-19
Psc name: Bhavika Mistry
Documents
Notification of a person with significant control
Date: 21 Mar 2019
Action Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-19
Psc name: Sue Thurlow
Documents
Notification of a person with significant control
Date: 21 Mar 2019
Action Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Eric Hogg
Notification date: 2018-10-19
Documents
Notification of a person with significant control
Date: 21 Mar 2019
Action Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Edward Trehearne Davies
Notification date: 2018-10-19
Documents
Notification of a person with significant control
Date: 21 Mar 2019
Action Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Jenkinson
Notification date: 2018-10-19
Documents
Cessation of a person with significant control
Date: 21 Mar 2019
Action Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Linda Joan Scott Obe
Cessation date: 2018-10-19
Documents
Cessation of a person with significant control
Date: 21 Mar 2019
Action Date: 20 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-20
Psc name: David Michael Pratt
Documents
Cessation of a person with significant control
Date: 21 Mar 2019
Action Date: 20 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-20
Psc name: Patience O'neill
Documents
Appoint person director company with name date
Date: 04 Feb 2019
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-19
Officer name: Mr Richard Jenkinson
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 10 Dec 2018
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-07
Officer name: Sue Noyes
Documents
Appoint person director company with name date
Date: 10 Dec 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-19
Officer name: Bhavika Mistry
Documents
Cessation of a person with significant control
Date: 10 Dec 2018
Action Date: 07 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sue Noyes
Cessation date: 2018-12-07
Documents
Appoint person director company with name date
Date: 03 Dec 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Edward Trehearne Davies
Appointment date: 2018-10-19
Documents
Appoint person director company with name date
Date: 30 Nov 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-19
Officer name: Sue Thurlow
Documents
Appoint person director company with name date
Date: 29 Nov 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eric Hogg
Appointment date: 2018-10-19
Documents
Termination director company with name termination date
Date: 28 Nov 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Joan Scott Obe
Termination date: 2018-10-19
Documents
Termination director company with name termination date
Date: 27 Nov 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-19
Officer name: Joan Amanda Cummins
Documents
Cessation of a person with significant control
Date: 27 Nov 2018
Action Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-19
Psc name: Joan Cummins
Documents
Termination director company with name termination date
Date: 30 Jul 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patience O'neill
Termination date: 2018-07-20
Documents
Termination director company with name termination date
Date: 30 Jul 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley Jane Atkinson
Termination date: 2018-07-20
Documents
Termination director company with name termination date
Date: 30 Jul 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-20
Officer name: David Michael Pratt
Documents
Cessation of a person with significant control
Date: 30 Jul 2018
Action Date: 20 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-20
Psc name: Lesley Jane Atkinson
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Notification of a person with significant control
Date: 19 Mar 2018
Action Date: 29 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-29
Psc name: Carolyn Fiona Hodges
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Emanuel Joseph Julian Lloyd
Termination date: 2017-11-24
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 08 Nov 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Emanuel Joseph Julian Lloyd
Appointment date: 2017-09-29
Documents
Appoint person director company with name date
Date: 07 Nov 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-29
Officer name: Mrs Carolyn Fiona Hodges
Documents
Cessation of a person with significant control
Date: 04 Sep 2017
Action Date: 26 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-08-26
Psc name: Sue Noyes
Documents
Notification of a person with significant control
Date: 04 Sep 2017
Action Date: 17 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-17
Psc name: Joan Cummins
Documents
Cessation of a person with significant control
Date: 04 Sep 2017
Action Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-20
Psc name: Janet Tovey
Documents
Notification of a person with significant control
Date: 24 Aug 2017
Action Date: 26 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sue Noyes
Notification date: 2016-08-26
Documents
Cessation of a person with significant control
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joan Amanda Cummins
Cessation date: 2017-08-23
Documents
Termination director company with name termination date
Date: 23 Aug 2017
Action Date: 09 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Tovey
Termination date: 2017-08-09
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Appoint person director company with name date
Date: 18 Jan 2017
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Joan Scott Obe
Appointment date: 2016-11-11
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 26 Aug 2016
Action Date: 27 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-27
Officer name: Sue Noyes
Documents
Annual return company with made up date no member list
Date: 29 Apr 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Appoint person director company with name date
Date: 29 Apr 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Michael Pratt
Appointment date: 2016-01-15
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patience O'neill
Appointment date: 2015-09-03
Documents
Annual return company with made up date no member list
Date: 28 Apr 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Termination director company with name termination date
Date: 23 Mar 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-03
Officer name: Neil Boyd Henderson
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 30 Jul 2014
Action Date: 22 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-04-22
Officer name: Mr Neil Boyd Henderson
Documents
Appoint person director company with name date
Date: 23 Jul 2014
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-04-01
Officer name: Miss Lydia Jane Ward
Documents
Appoint person director company with name date
Date: 23 Jul 2014
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-04-01
Officer name: Ms Joan Amanda Cummins
Documents
Termination director company with name termination date
Date: 23 Jul 2014
Action Date: 31 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-07-31
Officer name: Elizabeth Frances Wilmot
Documents
Annual return company with made up date no member list
Date: 30 Apr 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Corser
Documents
Annual return company with made up date no member list
Date: 17 Apr 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Change person director company with change date
Date: 17 Apr 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Elizabeth Frances Wilmot
Change date: 2013-03-01
Documents
Change registered office address company with date old address
Date: 17 Apr 2013
Action Date: 17 Apr 2013
Category: Address
Type: AD01
Old address: 6a New Street Warwick Warwickshire CV34 4RX England
Change date: 2013-04-17
Documents
Change registered office address company with date old address
Date: 17 Apr 2013
Action Date: 17 Apr 2013
Category: Address
Type: AD01
Old address: 3 Trinity Mews Priory Road Warwick Warwickshire CV34 4AN
Change date: 2013-04-17
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 01 May 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Appoint person director company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anna Beryl Corser
Documents
Appoint person director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lesley Jane Atkinson
Documents
Termination secretary company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barry Williams
Documents
Termination director company with name
Date: 05 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Healey
Documents
Termination director company with name
Date: 05 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Shoreman
Documents
Termination director company with name
Date: 05 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Randall
Documents
Termination director company with name
Date: 05 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Fennell
Documents
Termination secretary company with name
Date: 05 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maria Fennell
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 20 Apr 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Appoint person director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Janet Tovey
Documents
Appoint person director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Susan Randall
Documents
Some Companies
SNIPELANDS COLNE ROAD,HALSTEAD,CO9 2NB
Number: | 07712663 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
D WRIGHT TRANSPORT SERVICES LIMITED
OFFICE 5, ACORN HOUSE, LINDUM BUSINESS PARK STATION ROAD,LINCOLN,LN6 3QX
Number: | 09914021 |
Status: | ACTIVE |
Category: | Private Limited Company |
DB ENVIRONMENTAL SERVICES LIMITED
53 KINGFISHER AVENUE,HYTHE,CT21 6QT
Number: | 10724908 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURLEY HOUSE,LEEDS,LS3 1JN
Number: | 03847035 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,W1J 0DD
Number: | 05138969 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULLINS COURIER SERVICES LIMITED
14 MELROSE ROAD,HARROGATE,HG3 3RH
Number: | 07970476 |
Status: | ACTIVE |
Category: | Private Limited Company |