(CERTNM) Company name changed safeway construction LIMITEDcertificate issued on 28/04/23
filed on: 28th, April 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2023
filed on: 5th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 28, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2022
filed on: 7th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 28, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 28, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 29, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 28, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 5th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 28, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 94 Drumover Drive 94 Drumover Dr Tollcross Glasgow G31 9RP to 54 Cowgate Kirkintilloch Glasgow G66 1HN on February 6, 2018
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 28, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 29, 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2016
filed on: 12th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 28, 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 10, 2014
filed on: 10th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On October 10, 2014 new director was appointed.
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2014
filed on: 2nd, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 28, 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 23, 2014: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: August 15, 2013
filed on: 15th, August 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|