SAFE ONE LIMITED
Status | ACTIVE |
Company No. | 03542806 |
Category | Private Limited Company |
Incorporated | 08 Apr 1998 |
Age | 26 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
SAFE ONE LIMITED is an active private limited company with number 03542806. It was incorporated 26 years, 1 month, 22 days ago, on 08 April 1998. The company address is 7 Berrington Road 7 Berrington Road, Leamington Spa, CV31 1NB.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Change person director company with change date
Date: 04 Apr 2023
Action Date: 30 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Howard Sidwell
Change date: 2023-03-30
Documents
Change to a person with significant control
Date: 04 Apr 2023
Action Date: 30 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Howard Sidwell
Change date: 2023-03-30
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 28 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Termination director company with name termination date
Date: 13 Jul 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-22
Officer name: Amanda Sidwell
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
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 no updates
Date: 12 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type total exemption small
Date: 24 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: 22 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Change person secretary company with change date
Date: 22 Apr 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paula Denise Sowter
Change date: 2016-04-21
Documents
Change person director company with change date
Date: 22 Apr 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-21
Officer name: Mrs Amanda Sidwell
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Address
Type: AD01
Old address: Unit 6 the Quadrangle 49 Atlanta Street London SW6 6TR
New address: 7 Berrington Road Sydenham Industrial Estate Leamington Spa CV31 1NB
Change date: 2015-01-06
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
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: 22 Apr 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Change person director company with change date
Date: 17 Apr 2013
Action Date: 07 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Howard Sidwell
Change date: 2013-04-07
Documents
Accounts with accounts type total exemption small
Date: 28 May 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: 24 Apr 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Accounts with accounts type total exemption small
Date: 21 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 full list shareholders
Date: 12 May 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Appoint person director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amanda Sidwell
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-08
Officer name: Anthony John Sidwell
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/07; full list of members
Documents
Legacy
Date: 31 May 2007
Category: Address
Type: 287
Description: Registered office changed on 31/05/07 from: units 3 the quadrangle 49 atlanta street london SW6 6TR
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/06; full list of members
Documents
Legacy
Date: 22 May 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 26 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/05; full list of members
Documents
Legacy
Date: 16 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 18 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 23 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 20 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 14 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/01; full list of members
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/00; full list of members
Documents
Accounts with accounts type small
Date: 11 Feb 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 11 Nov 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/99 to 30/09/99
Documents
Legacy
Date: 25 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/99; full list of members
Documents
Legacy
Date: 18 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 29 Jul 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed foray 1106 LIMITED\certificate issued on 30/07/98
Documents
Legacy
Date: 26 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 26/07/98 from: ground floor 10 newhall street birmingham west midlands B3 3LX
Documents
Legacy
Date: 26 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 21/07/98--------- £ si 1@1=1 £ ic 2/3
Documents
Some Companies
EXCEL BOOK-KEEPING SERVICES LIMITED
26 WHITES MEADOW, BLACKBROOK LANE,BROMLEY,BR1 2LR
Number: | 06781728 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 - 9 EDEN STREET,KINGSTON UPON THAMES,KT1 1BQ
Number: | 10144707 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 POPPYFIELDS,SANDY,SG19 3DG
Number: | 09769648 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 POWDER MILL LANE,DARTFORD,DA1 1NW
Number: | 04532736 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 UPPER BARN COPSE,EASTLEIGH,SO50 8DB
Number: | 06829627 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DOVEHOUSE CLOSE,MANCHESTER,M45 7PE
Number: | 05088283 |
Status: | ACTIVE |
Category: | Private Limited Company |