SAFEWAY DEVELOPMENT LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a dormant company made up to 2024-10-27

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-10-29

View Document

02/08/232 August 2023 Accounts for a dormant company made up to 2022-10-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

18/04/2318 April 2023 Director's details changed for Miss Joanna Louise Goff on 2023-02-28

View Document

06/05/226 May 2022 Termination of appointment of Michael Gleeson as a director on 2022-04-22

View Document

06/05/226 May 2022 Appointment of Miss Joanna Louise Goff as a director on 2022-04-22

View Document

30/11/2130 November 2021 Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 2021-11-08

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR MICHAEL GLEESON

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNA GOFF

View Document

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR STRAIN

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MISS JOANNA LOUISE GOFF

View Document

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/02/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN STRAIN / 25/05/2018

View Document

13/02/1813 February 2018 ADOPT ARTICLES 31/01/2018

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN STRAIN / 27/11/2017

View Document

02/11/172 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR JONATHAN JAMES BURKE

View Document

01/03/171 March 2017 SECRETARY APPOINTED JONATHAN JAMES BURKE

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, SECRETARY MARK AMSDEN

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK AMSDEN

View Document

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/15

View Document

24/07/1524 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/14

View Document

25/07/1425 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/13

View Document

15/08/1315 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR STRAIN / 10/04/2013

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR MARK ROWAN AMSDEN

View Document

21/02/1321 February 2013 SECRETARY APPOINTED MR MARK ROWAN AMSDEN

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY GREGORY MCMAHON

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR TREVOR STRAIN

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY MCMAHON

View Document

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/12

View Document

14/08/1214 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/11

View Document

17/08/1117 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

25/10/1025 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

16/08/1016 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR GREGORY MCMAHON

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR WM MORRISON SUPERMARKETS PLC

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR SAFEWAY LTD

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/09

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY JOSEPH MCMAHON / 01/10/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 SECRETARY APPOINTED MR GREGORY JOSEPH MCMAHON

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN BURKE

View Document

04/08/084 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/08

View Document

13/08/0713 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/02/07

View Document

07/08/067 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/06

View Document

09/05/069 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: HILLMORE HOUSE THORNTON ROAD BRADFORD WEST YORKSHIRE BD8 9AX

View Document

09/05/069 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACC. REF. DATE SHORTENED FROM 07/03/05 TO 31/01/05

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/03/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 23/07/04; NO CHANGE OF MEMBERS

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 6 MILLINGTON ROAD HAYES MIDDLESEX UB3 4AY

View Document

30/03/0430 March 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 07/03/04

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0322 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0320 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 23/07/03; NO CHANGE OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 REGISTERED OFFICE CHANGED ON 09/11/01 FROM: P.O.BOX 8, 6,MILLINGTON ROAD, HAYES, MIDDLESEX, UB3 4AY

View Document

18/10/0118 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 23/07/01; NO CHANGE OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 23/07/00; NO CHANGE OF MEMBERS

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

08/08/998 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/99

View Document

18/08/9818 August 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/98

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/96

View Document

10/05/9610 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/08/9418 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9330 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/93

View Document

30/08/9330 August 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 REGISTERED OFFICE CHANGED ON 30/08/93

View Document

18/08/9218 August 1992 RETURN MADE UP TO 23/07/92; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/92

View Document

06/08/916 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/91

View Document

06/08/916 August 1991 RETURN MADE UP TO 23/07/91; NO CHANGE OF MEMBERS

View Document

03/08/903 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

03/08/903 August 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/89

View Document

04/03/894 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/8917 February 1989 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

04/08/884 August 1988 EXEMPTION FROM APPOINTING AUDITORS 110788

View Document

27/06/8827 June 1988 REGISTERED OFFICE CHANGED ON 27/06/88 FROM: ARGYLL HOUSE MILLINGTON ROAD HAYES MIDDLESEX UB3 4AY

View Document

08/06/888 June 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/886 May 1988 RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

09/02/889 February 1988 REGISTERED OFFICE CHANGED ON 09/02/88 FROM: C/O LAWRENCE JONES & CO 16 EASTCHEAP LONDON EC3M 1JL

View Document

18/01/8818 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/8818 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 04/10/86

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