ALWAYS SAFE PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/08/155 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

11/05/1511 May 2015 TERMINATE DIR APPOINTMENT

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/08/146 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR LYN SKELTON

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/08/1313 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/05/1320 May 2013 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1215 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR EDWIN KEITH WILLIAMS / 31/01/2012

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN KEITH WILLIAMS / 31/01/2012

View Document

15/08/1215 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/08/1010 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN KEITH WILLIAMS / 01/08/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/08/0921 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/10/0815 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWIN WILLIAMS / 10/11/2006

View Document

24/09/0824 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWIN WILLIAMS / 10/11/2006

View Document

15/08/0815 August 2008 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: G OFFICE CHANGED 24/01/08 RIVER HOUSE WHARFEBANK BUSINESS CENTRE ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JP

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: G OFFICE CHANGED 18/09/07 6 SOUTHLANDS ROAD RIDDLESDEN KEIGHLEY WEST YORKSHIRE BD20 5HD

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/025 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: G OFFICE CHANGED 05/09/02 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company