SAFELOAD LIMITED

Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/2027 July 2020 APPLICATION FOR STRIKING-OFF

View Document

26/03/2026 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

27/03/1927 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE EAST SUSSEX BN45 7EE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, SECRETARY SUSSEX SECRETARY LIMITED

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEOFFREY WHITTINGTON / 01/05/2010

View Document

30/07/1030 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR WALTER WHITTINGTON

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY WALTER WHITTINGTON

View Document

06/08/096 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/10/089 October 2008 SECRETARY APPOINTED SUSSEX SECRETARY LIMITED

View Document

09/10/089 October 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: KNOWL HILL FARM KNOWL HILL KINGSCLERE NEWBURY BERKSHIRE RG20 4NY

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/07/0221 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

11/12/0111 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0111 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

08/12/958 December 1995 REGISTERED OFFICE CHANGED ON 08/12/95 FROM: 20 ESSEX ROAD BASINGSTOKE HAMPSHIRE RG21 7TB

View Document

15/09/9515 September 1995 NEW DIRECTOR APPOINTED

View Document

15/09/9515 September 1995 REGISTERED OFFICE CHANGED ON 15/09/95 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

15/09/9515 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 SECRETARY RESIGNED

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 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