Advanced company searchLink opens in new window

SECKLOE 401 LIMITED

Company number 01725327

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)
17 Dec 2010 CH01 Director's details changed for Simon James Willis on 16 December 2010
15 Dec 2010 CH01 Director's details changed for Simon James Willis on 15 December 2010
01 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
09 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for William Donald Willis on 9 December 2009
09 Dec 2009 CH01 Director's details changed for Simon James Willis on 9 December 2009
17 Oct 2009 CERTNM Company name changed willis dawson holdings LIMITED\certificate issued on 17/10/09
  • CONNOT ‐
06 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
13 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
16 Dec 2008 363a Return made up to 30/11/08; full list of members
28 Aug 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share capital 15/08/2008
22 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
22 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
22 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
22 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
22 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
22 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 Aug 2008 AA Accounts for a small company made up to 31 March 2008
22 Apr 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Apr 2008 169 Gbp ic 201600/200600\27/03/08\gbp sr 1000@1=1000\
03 Dec 2007 363a Return made up to 30/11/07; full list of members
01 Nov 2007 AA Accounts for a small company made up to 31 March 2007
10 Aug 2007 288b Director resigned
10 Aug 2007 288b Director resigned
10 Aug 2007 288b Director resigned