SAFELINE WARWICK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

13/12/2313 December 2023 Termination of appointment of Sue Thurlow as a director on 2023-10-04

View Document

13/12/2313 December 2023 Director's details changed for Miss Lydia Jane Ward on 2023-12-13

View Document

19/09/2319 September 2023 Appointment of Mrs Margaret Mary Mullins as a director on 2023-06-29

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

20/12/2220 December 2022 Termination of appointment of Carolyn Fiona Hodges as a director on 2021-12-07

View Document

30/11/2230 November 2022 Appointment of Sara Shoreman as a director on 2022-10-12

View Document

14/11/2214 November 2022 Appointment of Miss Cora-Laine Moynihan as a director on 2022-10-12

View Document

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

View Accounts

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA JOAN SCOTT OBE

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MRS LINDA JOAN SCOTT OBE

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDWARD TREHEARNE DAVIES

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JENKINSON

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHAVIKA MISTRY

View Document

21/03/1921 March 2019 CESSATION OF PATIENCE O'NEILL AS A PSC

View Document

21/03/1921 March 2019 CESSATION OF DAVID MICHAEL PRATT AS A PSC

View Document

21/03/1921 March 2019 CESSATION OF LINDA JOAN SCOTT OBE AS A PSC

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUE THURLOW

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC HOGG

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR RICHARD JENKINSON

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CESSATION OF SUE NOYES AS A PSC

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR SUE NOYES

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED BHAVIKA MISTRY

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR MARK EDWARD TREHEARNE DAVIES

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED SUE THURLOW

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR ERIC HOGG

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA SCOTT OBE

View Document

27/11/1827 November 2018 CESSATION OF JOAN CUMMINS AS A PSC

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOAN CUMMINS

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR LESLEY ATKINSON

View Document

30/07/1830 July 2018 CESSATION OF LESLEY JANE ATKINSON AS A PSC

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PRATT

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR PATIENCE O'NEILL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN FIONA HODGES

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR DAVID EMANUEL JOSEPH JULIAN LLOYD

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MRS CAROLYN FIONA HODGES

View Document

04/09/174 September 2017 CESSATION OF SUE NOYES AS A PSC

View Document

04/09/174 September 2017 CESSATION OF JANET TOVEY AS A PSC

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN CUMMINS

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUE NOYES

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR JANET TOVEY

View Document

23/08/1723 August 2017 CESSATION OF JOAN AMANDA CUMMINS AS A PSC

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MRS LINDA JOAN SCOTT OBE

View Document

06/10/166 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED SUE NOYES

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR DAVID MICHAEL PRATT

View Document

29/04/1629 April 2016 17/03/16 NO MEMBER LIST

View Document

23/11/1523 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MRS PATIENCE O'NEILL

View Document

28/04/1528 April 2015 17/03/15 NO MEMBER LIST

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL HENDERSON

View Document

12/08/1412 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR NEIL BOYD HENDERSON

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WILMOT

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MISS LYDIA JANE WARD

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MS JOAN AMANDA CUMMINS

View Document

30/04/1430 April 2014 17/03/14 NO MEMBER LIST

View Document

14/08/1314 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANNA CORSER

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH FRANCES WILMOT / 01/03/2013

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 3 TRINITY MEWS PRIORY ROAD WARWICK WARWICKSHIRE CV34 4AN

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 6A NEW STREET WARWICK WARWICKSHIRE CV34 4RX ENGLAND

View Document

17/04/1317 April 2013 17/03/13 NO MEMBER LIST

View Document

19/09/1219 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 17/03/12 NO MEMBER LIST

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MRS ANNA BERYL CORSER

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MRS LESLEY JANE ATKINSON

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY BARRY WILLIAMS

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR DIANE SHOREMAN

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER RANDALL

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARIA FENNELL

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR DIANE HEALEY

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY MARIA FENNELL

View Document

01/02/121 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 17/03/11 NO MEMBER LIST

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED JANET TOVEY

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MRS JENNIFER SUSAN RANDALL

View Document

01/07/101 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 17/03/10 NO MEMBER LIST

View Document

04/06/094 June 2009 31/03/09 PARTIAL EXEMPTION

View Document

02/06/092 June 2009 ANNUAL RETURN MADE UP TO 14/04/09

View Document

26/05/0926 May 2009 SECRETARY APPOINTED BARRY WILLIAMS

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM KING TOM HOUSE 39B HIGH STREET WARWICK CV34 4AX

View Document

24/07/0824 July 2008 31/03/08 PARTIAL EXEMPTION

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 17/03/08

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 ANNUAL RETURN MADE UP TO 17/03/07

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 ANNUAL RETURN MADE UP TO 17/03/06

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 ANNUAL RETURN MADE UP TO 17/03/05

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 ANNUAL RETURN MADE UP TO 17/03/04

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 ANNUAL RETURN MADE UP TO 17/03/03

View Document

11/07/0211 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 ANNUAL RETURN MADE UP TO 17/03/02

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 ANNUAL RETURN MADE UP TO 17/03/01

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 ALTER MEM AND ARTS 25/10/00

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 ANNUAL RETURN MADE UP TO 17/03/00

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 ANNUAL RETURN MADE UP TO 17/03/99

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

17/03/9817 March 1998 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