- Company Overview for SAFEWAY LIMITED (01299733)
- Filing history for SAFEWAY LIMITED (01299733)
- People for SAFEWAY LIMITED (01299733)
- Charges for SAFEWAY LIMITED (01299733)
- More for SAFEWAY LIMITED (01299733)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jul 2018 | AA | Group of companies' accounts made up to 4 February 2018 | |
31 May 2018 | CH01 | Director's details changed for Mr Trevor John Strain on 25 May 2018 | |
19 Feb 2018 | PSC05 | Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 31 January 2018 | |
19 Feb 2018 | PSC02 | Notification of Wm Morrison Supermarkets Holdings Limited as a person with significant control on 31 January 2018 | |
13 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2017 | CH01 | Director's details changed for Mr Trevor John Strain on 27 November 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
19 Jul 2017 | AA | Group of companies' accounts made up to 29 January 2017 | |
01 Mar 2017 | AP01 | Appointment of Mr Jonathan James Burke as a director on 22 February 2017 | |
01 Mar 2017 | AP03 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 | |
01 Mar 2017 | TM01 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 | |
01 Mar 2017 | TM02 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 | |
02 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
08 Jun 2016 | AA | Group of companies' accounts made up to 31 January 2016 | |
23 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
10 Jun 2015 | AA | Group of companies' accounts made up to 1 February 2015 | |
30 Sep 2014 | MISC | Section 519 | |
18 Sep 2014 | MISC | Section 519 | |
01 Aug 2014 | AA | Group of companies' accounts made up to 2 February 2014 | |
23 Jul 2014 | AR01 | Annual return made up to 20 July 2014 with full list of shareholders | |
13 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
13 Aug 2013 | CH01 | Director's details changed for Mr Trevor Strain on 10 April 2013 | |
29 Jul 2013 | AA | Group of companies' accounts made up to 3 February 2013 | |
11 Apr 2013 | TM01 | Termination of appointment of Richard Pennycook as a director | |
25 Feb 2013 | AP03 | Appointment of Mr Mark Rowan Amsden as a secretary |