CHECK SAFETY FIRST LIMITED

04748066
ACADEMY PLACE 1-9 BROOK STREET BRENTWOOD ESSEX CM14 5NQ

Documents

Documents
Date Category Description Pages
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2024 officers Change of particulars for director (Mr Samir Ahmed) 2 Buy now
04 Oct 2023 accounts Annual Accounts 37 Buy now
03 Aug 2023 officers Termination of appointment of director (Matthew James Carter) 1 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 accounts Annual Accounts 35 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 officers Appointment of director (Mr Matthew James Carter) 2 Buy now
07 Feb 2022 officers Termination of appointment of director (Julian Charles Burge) 1 Buy now
11 Nov 2021 officers Appointment of director (Mr Samir Ahmed) 2 Buy now
11 Nov 2021 officers Termination of appointment of director (Stephen David Tate) 1 Buy now
22 Aug 2021 accounts Annual Accounts 37 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 accounts Annual Accounts 39 Buy now
30 Oct 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
22 Sep 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
18 Sep 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
04 Sep 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
18 Mar 2020 officers Change of particulars for director (Mr Stephen David Tate) 2 Buy now
10 Jan 2020 officers Appointment of corporate secretary (Intertek Secretaries Limited) 2 Buy now
09 Jan 2020 resolution Resolution 31 Buy now
08 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
24 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2019 officers Appointment of director (Calin Moldovean) 2 Buy now
23 Dec 2019 officers Appointment of director (Julian Burge) 2 Buy now
23 Dec 2019 officers Termination of appointment of director (Leslie David Morgan) 1 Buy now
23 Dec 2019 officers Termination of appointment of director (Michael Kemp) 1 Buy now
23 Dec 2019 officers Termination of appointment of director (Mark Alexander Harrington) 1 Buy now
23 Dec 2019 officers Termination of appointment of secretary (Leslie Thomas Oxley) 1 Buy now
12 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2019 accounts Annual Accounts 8 Buy now
18 Jul 2019 mortgage Registration of a charge 21 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 4 Buy now
24 Sep 2018 accounts Annual Accounts 11 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
11 Sep 2017 accounts Annual Accounts 8 Buy now
18 May 2017 confirmation-statement Confirmation Statement 6 Buy now
11 Oct 2016 accounts Annual Accounts 4 Buy now
12 May 2016 annual-return Annual Return 8 Buy now
13 Nov 2015 mortgage Registration of a charge 22 Buy now
05 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2015 accounts Annual Accounts 5 Buy now
19 May 2015 annual-return Annual Return 8 Buy now
21 Nov 2014 mortgage Registration of a charge 18 Buy now
21 Nov 2014 mortgage Registration of a charge 6 Buy now
18 Sep 2014 accounts Annual Accounts 5 Buy now
28 May 2014 annual-return Annual Return 8 Buy now
23 Sep 2013 accounts Annual Accounts 4 Buy now
13 May 2013 annual-return Annual Return 8 Buy now
03 Sep 2012 accounts Annual Accounts 4 Buy now
15 May 2012 annual-return Annual Return 8 Buy now
26 Sep 2011 accounts Annual Accounts 12 Buy now
14 Jun 2011 annual-return Annual Return 8 Buy now
15 Sep 2010 accounts Annual Accounts 4 Buy now
27 May 2010 annual-return Annual Return 10 Buy now
27 May 2010 officers Change of particulars for director (Leslie David Morgan) 2 Buy now
25 Oct 2009 accounts Annual Accounts 4 Buy now
24 Sep 2009 resolution Resolution 17 Buy now
05 May 2009 annual-return Return made up to 29/04/09; full list of members 8 Buy now
17 Dec 2008 officers Appointment terminated director leslie oxley 1 Buy now
03 Nov 2008 accounts Annual Accounts 4 Buy now
29 Oct 2008 officers Director appointed mr leslie thomas oxley 1 Buy now
29 Jul 2008 resolution Resolution 16 Buy now
12 May 2008 annual-return Return made up to 29/04/08; full list of members 8 Buy now
23 Oct 2007 accounts Annual Accounts 4 Buy now
04 May 2007 annual-return Return made up to 29/04/07; full list of members 7 Buy now
04 May 2007 officers Director's particulars changed 1 Buy now
03 Nov 2006 accounts Annual Accounts 4 Buy now
22 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
07 Jun 2006 annual-return Return made up to 29/04/06; full list of members 13 Buy now
31 Mar 2006 address Registered office changed on 31/03/06 from: manor house bank street chepstow monmouthshire NP16 5EL 1 Buy now
26 Sep 2005 accounts Annual Accounts 5 Buy now
26 Sep 2005 officers Secretary resigned 1 Buy now
26 Sep 2005 officers New secretary appointed 2 Buy now
17 May 2005 capital Ad 22/09/04-05/10/04 £ si 35000@.1=3500 1 Buy now
13 May 2005 annual-return Return made up to 29/04/05; full list of members 7 Buy now
13 May 2005 capital Ad 21/04/05--------- £ si 24250@.1=2425 £ ic 247475/249900 1 Buy now
13 May 2005 capital Ad 12/11/04--------- £ si 20000@.1=2000 £ ic 245475/247475 1 Buy now
28 Oct 2004 capital Ad 22/09/04-05/10/04 £ si 35000@.1=3500 £ ic 241975/245475 1 Buy now
16 Sep 2004 capital Ad 13/08/04--------- £ si 67250@.1=6725 £ ic 235250/241975 2 Buy now
24 Aug 2004 accounts Annual Accounts 3 Buy now
19 May 2004 annual-return Return made up to 29/04/04; full list of members 11 Buy now
18 May 2004 capital Ad 02/12/03-02/12/03 £ si 40000@.1=4000 £ ic 231250/235250 2 Buy now
18 May 2004 capital Ad 19/02/04-19/02/04 £ si 25000@.1=2500 £ ic 228750/231250 2 Buy now
05 Mar 2004 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
11 Feb 2004 officers New secretary appointed 2 Buy now
11 Feb 2004 officers Secretary resigned 1 Buy now
11 Feb 2004 accounts Accounting reference date shortened from 30/04/04 to 31/10/03 1 Buy now
11 Feb 2004 address Registered office changed on 11/02/04 from: c/o morgan cole llys tawe kings road swansea waterfront swansea SA1 8PG 1 Buy now
26 Jan 2004 capital Ad 09/01/04--------- £ si 8750@.1=875 £ ic 227875/228750 2 Buy now
26 Jan 2004 capital Ad 16/12/03-19/12/03 £ si 50000@.1=5000 £ ic 222875/227875 2 Buy now
26 Jan 2004 capital Ad 26/11/03--------- £ si 175000@.1=17500 £ ic 205375/222875 2 Buy now