Advanced company searchLink opens in new window

SEAWALLS MANAGEMENT (BRISTOL) LIMITED

Company number 01249257

Filter by category

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)
06 Apr 2018 TM01 Termination of appointment of Jean Coyne as a director on 31 March 2018
06 Apr 2018 TM01 Termination of appointment of Cynthia Betty Bretton as a director on 31 March 2018
06 Apr 2018 TM01 Termination of appointment of John Percival Barrand as a director on 30 March 2018
19 Mar 2018 AP03 Appointment of Mr Alan Mcdade as a secretary on 19 March 2018
19 Mar 2018 TM02 Termination of appointment of Melissa Goddard as a secretary on 19 March 2018
16 Nov 2017 TM02 Termination of appointment of Alan Mcdade as a secretary on 16 November 2017
16 Nov 2017 AP03 Appointment of Mrs Melissa Goddard as a secretary on 16 November 2017
13 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
13 Oct 2017 TM01 Termination of appointment of Jennifer Mary Veale as a director on 13 October 2017
19 Sep 2017 CH03 Secretary's details changed for Mr Simon Hodges on 18 September 2017
12 Jun 2017 AD01 Registered office address changed from Easton Bevins 436-440 Gloucester Road Bristol BS7 9TX to Unit26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 12 June 2017
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
11 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 128
23 Nov 2015 AP01 Appointment of Mrs Daphne Mary Colyer as a director on 19 October 2015
23 Nov 2015 AP01 Appointment of Mr Julian Charles Colyer as a director on 19 October 2015
02 Nov 2015 AA Total exemption full accounts made up to 30 June 2015
29 Jun 2015 TM01 Termination of appointment of Jean Marjorie Blackham as a director on 6 May 2015
08 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 128
08 Apr 2015 TM01 Termination of appointment of Maurice Paul Lafleur Blackham as a director on 27 March 2015
30 Mar 2015 TM01 Termination of appointment of Sylvia Hersee as a director on 8 August 2014
11 Dec 2014 AA Total exemption full accounts made up to 30 June 2014
24 Sep 2014 AP01 Appointment of Mrs Angela Maria Stadden as a director on 10 September 2014
24 Sep 2014 TM01 Termination of appointment of Dina Carpanini as a director on 10 September 2014
07 Jul 2014 AP01 Appointment of Mrs Elizabeth Jill Wyatt Barrand as a director