Advanced company searchLink opens in new window

SEVCO 1105 LIMITED

Company number 03852609

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)
07 Mar 2016 AP01 Appointment of Mrs Julie Ann Griffiths as a director on 26 February 2016
11 Jan 2016 AP01 Appointment of Doctor Emily Sornay as a director on 22 December 2015
11 Jan 2016 AA Accounts for a dormant company made up to 31 October 2015
11 Jan 2016 TM01 Termination of appointment of Catherine Heirene as a director on 22 December 2015
21 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 6
21 Oct 2015 TM01 Termination of appointment of Linda Louise Norton as a director on 10 February 2015
22 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
30 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 6
01 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
25 Nov 2013 AP01 Appointment of Mr John Delfryn Goronwy Owens as a director
23 Nov 2013 TM01 Termination of appointment of Vari Ellin as a director
07 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 6
27 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
16 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
02 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
13 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
15 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
06 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
06 Oct 2010 AD02 Register inspection address has been changed from 32 Halliard Court, Barquentine Place Cardiff South Glamorgan CF10 4NJ United Kingdom
05 Oct 2010 CH01 Director's details changed for Ms Linda Louise Norton on 5 October 2010
05 Oct 2010 CH01 Director's details changed for Mrs Beverly Margaret Tonkin on 5 October 2010
05 Oct 2010 CH01 Director's details changed for Ms Elizabeth Catherine Leonard on 5 October 2010
05 Oct 2010 CH01 Director's details changed for Ms Catherine Heirene on 5 October 2010
05 Oct 2010 CH01 Director's details changed for Mr Hywel Phillips Jones on 5 October 2010
05 Oct 2010 CH01 Director's details changed for Miss Vari Anne Ellin on 5 October 2010