About

Registered Number: 03039808
Date of Incorporation: 30/03/1995 (30 years ago)
Company Status: Active
Registered Address: Station Road, Coleshill, Birmingham, B46 1JB

 

Safeway Scaffolding Ltd was registered on 30 March 1995, it's status is listed as "Active". The current directors of the business are listed as Roche, Lucinda, Hann, Stephen, O'connell, Charlotte Darell, Roche, Peter Christopher, Roche, Samantha Jane, Roche, Samantha Jane, Shenton, Heather, Heffernan, Liam in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANN, Stephen 01 June 1995 - 1
HEFFERNAN, Liam 16 July 2001 04 August 2018 1
Secretary Name Appointed Resigned Total Appointments
ROCHE, Lucinda 01 April 2020 - 1
O'CONNELL, Charlotte Darell 01 November 2004 18 October 2007 1
ROCHE, Peter Christopher 04 April 1995 01 November 2004 1
ROCHE, Samantha Jane 18 March 2016 01 April 2020 1
ROCHE, Samantha Jane 18 October 2007 01 August 2014 1
SHENTON, Heather 01 August 2014 18 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 16 April 2020
AP03 - Appointment of secretary 16 April 2020
TM02 - Termination of appointment of secretary 16 April 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 17 December 2018
TM01 - Termination of appointment of director 15 August 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 05 May 2017
CH01 - Change of particulars for director 14 February 2017
CH01 - Change of particulars for director 06 January 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 12 May 2016
CH01 - Change of particulars for director 12 May 2016
CH01 - Change of particulars for director 12 May 2016
AP03 - Appointment of secretary 13 April 2016
TM02 - Termination of appointment of secretary 13 April 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 29 April 2015
AP03 - Appointment of secretary 21 October 2014
TM02 - Termination of appointment of secretary 21 October 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 12 May 2010
AD01 - Change of registered office address 12 February 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 01 May 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
AA - Annual Accounts 22 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2007
363s - Annual Return 12 April 2007
287 - Change in situation or address of Registered Office 25 March 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 18 April 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 15 April 2003
288c - Notice of change of directors or secretaries or in their particulars 26 February 2003
395 - Particulars of a mortgage or charge 27 December 2002
AA - Annual Accounts 04 October 2002
288c - Notice of change of directors or secretaries or in their particulars 19 September 2002
363s - Annual Return 03 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2001
395 - Particulars of a mortgage or charge 08 June 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 02 April 2001
RESOLUTIONS - N/A 23 November 2000
RESOLUTIONS - N/A 23 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2000
123 - Notice of increase in nominal capital 23 November 2000
287 - Change in situation or address of Registered Office 08 November 2000
AA - Annual Accounts 18 September 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 26 April 1999
395 - Particulars of a mortgage or charge 02 February 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 29 May 1998
287 - Change in situation or address of Registered Office 12 October 1997
287 - Change in situation or address of Registered Office 01 October 1997
288c - Notice of change of directors or secretaries or in their particulars 01 October 1997
288c - Notice of change of directors or secretaries or in their particulars 01 October 1997
AA - Annual Accounts 21 August 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 25 October 1996
288 - N/A 06 July 1995
288 - N/A 07 April 1995
288 - N/A 07 April 1995
287 - Change in situation or address of Registered Office 07 April 1995
NEWINC - New incorporation documents 30 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2002 Outstanding

N/A

Debenture 21 May 2001 Fully Satisfied

N/A

Debenture 27 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.