- Company Overview for SEAWAY ENGINEERING LIMITED (05313662)
- Filing history for SEAWAY ENGINEERING LIMITED (05313662)
- People for SEAWAY ENGINEERING LIMITED (05313662)
- Charges for SEAWAY ENGINEERING LIMITED (05313662)
- More for SEAWAY ENGINEERING LIMITED (05313662)
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) |
---|---|---|---|
04 Jan 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
22 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Dec 2009 | AA | Accounts for a small company made up to 31 January 2009 | |
23 Mar 2009 | 363a | Return made up to 15/12/08; full list of members | |
27 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
13 Mar 2008 | 288a | Secretary appointed timothy charles page | |
08 Mar 2008 | 287 | Registered office changed on 08/03/2008 from the limes, holt road north elmham dereham norfolk NR20 5JQ | |
08 Mar 2008 | 225 | Prev ext from 30/11/2007 to 31/01/2008 | |
08 Mar 2008 | 288a | Director appointed nicholas william offord | |
08 Mar 2008 | 288b | Appointment terminated secretary debrah jones | |
08 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2007 | 363a | Return made up to 15/12/07; full list of members | |
11 Sep 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
19 Dec 2006 | 363a | Return made up to 15/12/06; full list of members | |
29 Aug 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
11 Jan 2006 | 363s | Return made up to 15/12/05; full list of members | |
19 Oct 2005 | 88(3) | Particulars of contract relating to shares | |
19 Oct 2005 | 88(2)R | Ad 24/08/05--------- £ si 999@1=999 £ ic 1/1000 | |
11 Jan 2005 | 225 | Accounting reference date shortened from 31/12/05 to 30/11/05 | |
15 Dec 2004 | 288b | Secretary resigned | |
15 Dec 2004 | NEWINC | Incorporation |