Advanced company searchLink opens in new window

CONSTRUCT SAFE LTD

Company number 07161848

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
13 Mar 2014 MR01 Registration of charge 071618480001
18 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
06 Jun 2013 AA Accounts for a dormant company made up to 31 July 2012
16 Apr 2013 TM01 Termination of appointment of Lorne Alway as a director
18 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
18 Feb 2013 AP01 Appointment of Mr Steve Sadler as a director
14 Dec 2012 AD01 Registered office address changed from C/O Rhead Group Ltd Resolution House Budbrooke Road Budbrooke Industrial Estate Warwick CV34 5XH United Kingdom on 14 December 2012
01 May 2012 AA Accounts for a dormant company made up to 31 July 2011
05 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
05 Mar 2012 AD03 Register(s) moved to registered inspection location
05 Mar 2012 AD02 Register inspection address has been changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW United Kingdom
22 Dec 2011 TM01 Termination of appointment of Alexander Von Der Heyde as a director
22 Dec 2011 TM02 Termination of appointment of Alexander Von Der Heyde as a secretary
22 Dec 2011 AP03 Appointment of Mr Steve Sadler as a secretary
21 Nov 2011 AD01 Registered office address changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW on 21 November 2011
04 Jul 2011 AA01 Current accounting period shortened from 31 August 2011 to 31 July 2011
01 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
22 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
22 Feb 2011 CH01 Director's details changed for Mr Lorne Victor Alway on 18 February 2010
22 Feb 2011 CH01 Director's details changed for Alexander James Von Der Heyde on 1 January 2011
22 Feb 2011 AD02 Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW
22 Feb 2011 CH03 Secretary's details changed for Mr Alexander James Von Der Heyde on 18 February 2010
24 Nov 2010 AD01 Registered office address changed from 3 West Bar Street Banbury Oxfordshire OX16 9SD on 24 November 2010
11 May 2010 AP01 Appointment of Alexander James Von Der Heyde as a director