SAFEWAY SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Cancellation of shares. Statement of capital on 2020-10-06

View Document

23/06/2123 June 2021 Purchase of own shares.

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, SECRETARY SAMANTHA ROCHE

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

16/04/2016 April 2020 SECRETARY APPOINTED MISS LUCINDA ROCHE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR LIAM HEFFERNAN

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / LIAM HEFFERNAN / 14/02/2017

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HANN / 22/12/2016

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HANN / 20/03/2016

View Document

12/05/1612 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / LIAM HEFFERNAN / 20/03/2016

View Document

13/04/1613 April 2016 SECRETARY APPOINTED SAMANTHA JANE ROCHE

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY HEATHER SHENTON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, SECRETARY SAMANTHA ROCHE

View Document

21/10/1421 October 2014 SECRETARY APPOINTED HEATHER SHENTON

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM ST PETERS HOUSE CHURCH HILL COLESHILL BIRMINGHAM B46 3AL

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: 19-21 HIGH STREET COLESHILL BIRMINGHAM B46 1AY

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/024 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/09/0219 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/023 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/018 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 £ NC 1000/2000 09/11/00

View Document

23/11/0023 November 2000 NC INC ALREADY ADJUSTED 09/11/00

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 84 COVENTRY ROAD COLESHILL BIRMINGHAM WEST MIDLANDS B46 3EE

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM: 84 COVENTRY ROAD COLESHILL WARWICKSHIRE BIRMINGHAM B46 3EE

View Document

01/10/971 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/971 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: 50 HIGH STREET COLESHILL BIRMINGHAM B46 1AZ

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 REGISTERED OFFICE CHANGED ON 07/04/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

07/04/957 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 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