SAFE-MOVE LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

14/08/2514 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

05/06/245 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

17/08/2017 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 SECRETARY APPOINTED MRS KATHARINE OLIVIA HELEN SMITH

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, SECRETARY ANGELA WHITE

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA WHITE

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHY OLIVIA HELEN SMITH / 16/07/2019

View Document

09/10/189 October 2018 DIRECTOR APPOINTED KATHY SMITH

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BARBER

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHANTAL FORREST

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MRS ELIZABETH MARIAN BARBER

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HILL

View Document

13/04/1613 April 2016 SECRETARY APPOINTED MS ANGELA WENDY MIRIAM WHITE

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT HILL

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MS ANGELA WENDY MIRIAM WHITE

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/08/1517 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MRS CHANTAL BENEDICTE FORREST

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR STUART MCFARLANE

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR ROBERT CHRISTOPHER HILL

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/08/1412 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN LEECE

View Document

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/08/1319 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/08/1229 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/08/1122 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

14/07/1114 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/07/1114 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/08/1024 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS MCFARLANE / 02/11/2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 SECTION 175 QUOTED AND AUTORIATION OF CONFLICT SITUATIONS 15/05/2009

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED IAN LEECE

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED STUART DOUGLAS MCFARLANE

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR GAVIN CAWTHRA

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL WYNN

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 AUDITOR'S RESIGNATION

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: THORNCLIFFE HALL NEWTON CHAMBERS ROAD THORNCLIFFE PARK CHAPELTOWN SHEFFIELD S35 2PQ

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 COMPANY NAME CHANGED BREY HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/03/06

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/038 October 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

08/10/038 October 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 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