Advanced company searchLink opens in new window

SEEBECK 71 LIMITED

Company number 06221274

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)
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 410,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-18
  • GBP 410,000
22 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
19 Feb 2013 AA Total exemption full accounts made up to 31 December 2012
01 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
07 Sep 2012 AD01 Registered office address changed from C/O Ebp Realisations Limited Greatham Street Longhill Industrial Estate North Hartlepool Cleveland TS25 1PR United Kingdom on 7 September 2012
23 May 2012 AD01 Registered office address changed from C/O Expamet Building Products Ltd Greatham Street Longhill Ind Est North Hartlepool Cleveland TS25 1PR on 23 May 2012
23 May 2012 CERTNM Company name changed exmet building products group LIMITED\certificate issued on 23/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
  • NM01 ‐ Change of name by resolution
14 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010
05 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
05 May 2011 CH03 Secretary's details changed for Mr Brian Emerson on 20 April 2011
19 Oct 2010 TM01 Termination of appointment of John Cowley as a director
19 May 2010 AA Group of companies' accounts made up to 31 December 2009
19 May 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Nigel Dickinson on 6 April 2010
18 May 2010 CH01 Director's details changed for John Calcutt Cowley on 6 April 2010
13 Nov 2009 CH01 Director's details changed for Ian Zant Boer on 13 November 2009
02 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 May 2009 363a Return made up to 20/04/09; full list of members
05 May 2009 287 Registered office changed on 05/05/2009 from c/o expamet building products LTD greatham street longhill industrial estate hartlepool cleveland TS25 1PR
05 May 2009 190 Location of debenture register
05 May 2009 353 Location of register of members