- Company Overview for A.B. SEALS LIMITED (03088836)
- Filing history for A.B. SEALS LIMITED (03088836)
- People for A.B. SEALS LIMITED (03088836)
- Charges for A.B. SEALS LIMITED (03088836)
- More for A.B. SEALS LIMITED (03088836)
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
|
|
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
|
|
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 |