Advanced company searchLink opens in new window

SECAL LIMITED

Company number 03711104

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)
30 Sep 2015 CONNOT Change of name notice
12 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
12 Feb 2015 AUD Auditor's resignation
09 Jan 2015 AA Total exemption full accounts made up to 31 December 2013
01 Oct 2014 TM01 Termination of appointment of Glanville Vaughan Clayton as a director on 30 September 2014
25 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
17 Apr 2014 MISC Section 519
17 Apr 2014 AUD Auditor's resignation
16 Apr 2014 MR01 Registration of charge 037111040007
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
19 Mar 2014 MR04 Satisfaction of charge 3 in full
26 Feb 2014 CH01 Director's details changed for Mr Glanville Vaughan Clayton on 13 February 2014
13 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
13 Feb 2014 CH01 Director's details changed for Mr Jonathan Lindon Collins on 3 August 2012
06 Nov 2013 CH03 Secretary's details changed for Angela Joan Griffiths on 16 September 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
14 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
14 Feb 2013 CH01 Director's details changed for Mr Darren Jackson Shimmons on 20 December 2012
18 Oct 2012 CH01 Director's details changed for Mr Jonathan Lindon Collins on 9 October 2012
04 Oct 2012 AA Full accounts made up to 31 December 2011
21 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
08 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
01 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Apr 2011 AP01 Appointment of Mr Darren Jackson Shimmons as a director
06 Apr 2011 AP01 Appointment of Mr Glanville Vaughan Clayton as a director