About

Registered Number: 04263231
Date of Incorporation: 01/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Winifred House Bower Close, Kimberworth Park, Rotherham, South Yorkshire, S61 3JL

 

Safe Build Developments Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Bridges, Beau, Bridges, Beau, Bridges, Lyndon George, Bridges, David Clement, Jones, Samantha Jane are listed as directors of Safe Build Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGES, Beau 30 May 2008 - 1
BRIDGES, Lyndon George 21 October 2011 - 1
BRIDGES, David Clement 01 August 2001 09 July 2007 1
JONES, Samantha Jane 09 July 2007 30 May 2008 1
Secretary Name Appointed Resigned Total Appointments
BRIDGES, Beau 06 August 2012 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 01 November 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 07 August 2012
AP03 - Appointment of secretary 06 August 2012
TM02 - Termination of appointment of secretary 06 August 2012
AP01 - Appointment of director 06 June 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 29 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 08 July 2010
AA01 - Change of accounting reference date 28 May 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
287 - Change in situation or address of Registered Office 18 September 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
AA - Annual Accounts 05 July 2007
MEM/ARTS - N/A 04 July 2007
CERTNM - Change of name certificate 26 June 2007
363s - Annual Return 09 November 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
AA - Annual Accounts 19 September 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 05 October 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 20 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
287 - Change in situation or address of Registered Office 09 August 2001
NEWINC - New incorporation documents 01 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.