About

Registered Number: 04654010
Date of Incorporation: 31/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7, Morston Court, Aisecome Way, Weston-Super-Mare, BS22 8NG,

 

Safedigging Ltd was founded on 31 January 2003, it's status is listed as "Active". The current directors of the company are listed as Parslow, Jane Tracy, Thomas, Pamela Ann, Challenor, Martin William. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALLENOR, Martin William 31 January 2003 28 January 2008 1
Secretary Name Appointed Resigned Total Appointments
PARSLOW, Jane Tracy 09 February 2012 - 1
THOMAS, Pamela Ann 31 January 2003 09 February 2012 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 20 December 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 20 December 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 21 December 2016
AD01 - Change of registered office address 21 December 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 27 February 2014
AD01 - Change of registered office address 27 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 01 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AP03 - Appointment of secretary 01 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 22 October 2009
225 - Change of Accounting Reference Date 24 April 2009
363a - Annual Return 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
AA - Annual Accounts 13 October 2008
MEM/ARTS - N/A 10 October 2008
CERTNM - Change of name certificate 08 October 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2006
RESOLUTIONS - N/A 03 October 2006
123 - Notice of increase in nominal capital 03 October 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
MEM/ARTS - N/A 19 July 2006
CERTNM - Change of name certificate 13 July 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 18 February 2004
NEWINC - New incorporation documents 31 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.