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.
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 |
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 |
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 |