SAFEWAY DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/02/2519 February 2025 Appointment of Mr Saad Bin Nazir as a director on 2025-02-05

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-02 with no updates

View Document

17/10/2417 October 2024 Termination of appointment of Saad Bin Nazir as a director on 2024-10-17

View Document

20/09/2420 September 2024 Registered office address changed from Unit 2C Ripple Side Commercial Estate Renwick Road Barking Essex IG11 0SB England to 2 Renwick Road Barking IG11 0SH on 2024-09-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/04/2420 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/12/2311 December 2023 Appointment of Mr Saad Bin Nazir as a director on 2023-12-11

View Document

02/12/232 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/02/227 February 2022 Registered office address changed from Unit 8 Rippleside Commercial Estate Unit 8 Renwick Road Barking Essex IG11 0SB England to Unit 2C Ripple Side Commercial Estate Renwick Road Barking Essex IG11 0SB on 2022-02-07

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HOTCHARD SAWLANI / 21/08/2020

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 74 CHURCH ROAD LONDON SE19 2EZ

View Document

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOTCHAND SAWLANI

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR HOTCHAND SAWLANI

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR HOTCHARD SAWLANI

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

17/09/1817 September 2018 CESSATION OF HPTCHAND SAWLANI AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/05/1812 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

10/08/1510 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 71B CHADWICK ROAD LONDON SE15 4PU UNITED KINGDOM

View Document

04/08/144 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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