SAFETY TECHNOLOGY INTERNATIONAL LIMITED
Company number 05872791
- Company Overview for SAFETY TECHNOLOGY INTERNATIONAL LIMITED (05872791)
- Filing history for SAFETY TECHNOLOGY INTERNATIONAL LIMITED (05872791)
- People for SAFETY TECHNOLOGY INTERNATIONAL LIMITED (05872791)
- Charges for SAFETY TECHNOLOGY INTERNATIONAL LIMITED (05872791)
- More for SAFETY TECHNOLOGY INTERNATIONAL LIMITED (05872791)
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) |
---|---|---|---|
13 Jan 2017 | AD01 | Registered office address changed from 34 Taylor House Sherwood Road Bromsgrove B60 3DR England to Taylor House 34 Sherwood Road Bromsgrove Worcestershire B60 3DR on 13 January 2017 | |
15 Nov 2016 | AD01 | Registered office address changed from Unit 49G Pipers Road Park Farm Industrial Estate Redditch Worcestershire B98 0HU to 34 Taylor House Sherwood Road Bromsgrove B60 3DR on 15 November 2016 | |
30 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
30 Sep 2016 | MR04 | Satisfaction of charge 2 in full | |
29 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
20 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
02 Nov 2015 | MR01 | Registration of charge 058727910006, created on 17 October 2015 | |
13 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
19 Aug 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
27 May 2015 | MR01 | Registration of charge 058727910004, created on 19 May 2015 | |
27 May 2015 | MR01 | Registration of charge 058727910005, created on 19 May 2015 | |
23 Mar 2015 | AP01 | Appointment of Mr Steven Lloyd Hunt as a director on 20 March 2015 | |
20 Jan 2015 | MISC | Section 519 ca 2006 | |
07 Nov 2014 | MR01 |
Registration of a charge
|
|
04 Nov 2014 | MR01 | Registration of charge 058727910003, created on 31 October 2014 | |
02 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
15 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
15 Jul 2014 | CH01 | Director's details changed for Margie Gobler on 2 October 2009 | |
17 Feb 2014 | AP01 | Appointment of Ms Lori Lynn Taylor as a director | |
14 Feb 2014 | AP01 | Appointment of Mr John Frank Taylor as a director | |
14 Feb 2014 | AP01 | Appointment of Mr John Frank Taylor as a director | |
14 Feb 2014 | TM01 | Termination of appointment of John Taylor as a director | |
11 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
25 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 |