Advanced company searchLink opens in new window

A.B. SEALS LIMITED

Company number 03088836

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)
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
01 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
05 Apr 2016 AP03 Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016
04 Apr 2016 TM01 Termination of appointment of Philip Leonard Courtenay Kelly as a director on 31 March 2016
04 Apr 2016 AD01 Registered office address changed from 7 Barrington Way Darlington County Durham DL1 4WF to 12 Charterhouse Square London EC1M 6AX on 4 April 2016
04 Apr 2016 AP01 Appointment of Mr Stuart Graham Bell as a director on 31 March 2016
04 Apr 2016 TM02 Termination of appointment of Sheila Christine Harrison as a secretary on 31 March 2016
04 Apr 2016 TM01 Termination of appointment of John Iain Henderson as a director on 31 March 2016
02 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
17 Aug 2015 AD01 Registered office address changed from Unit 2 Kellaw Road Yarm Road Industrial Estate Darlington Co Durham DL1 4YA to 7 Barrington Way Darlington County Durham DL1 4WF on 17 August 2015
23 Jul 2015 AA Audit exemption subsidiary accounts made up to 30 September 2014
23 Jul 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/14
01 Jul 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/14
01 Jul 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/14
28 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
10 Mar 2014 AA01 Current accounting period extended from 31 August 2014 to 30 September 2014
10 Mar 2014 TM01 Termination of appointment of Allan Bourne as a director
10 Mar 2014 TM01 Termination of appointment of Lynne Bourne as a director
10 Mar 2014 TM01 Termination of appointment of Keith Atkinson as a director
10 Mar 2014 TM02 Termination of appointment of Lynne Bourne as a secretary
07 Mar 2014 AP01 Appointment of Philip Leonard Courtenay Kelly as a director
07 Mar 2014 AD01 Registered office address changed from Greytown House 221/227 High Street Orpington Kent BR6 0NZ on 7 March 2014
07 Mar 2014 AP01 Appointment of John Iain Henderson as a director
07 Mar 2014 AP03 Appointment of Sheila Christine Harrison as a secretary
05 Mar 2014 MR04 Satisfaction of charge 1 in full