- Company Overview for SEEBECK 71 LIMITED (06221274)
- Filing history for SEEBECK 71 LIMITED (06221274)
- People for SEEBECK 71 LIMITED (06221274)
- Charges for SEEBECK 71 LIMITED (06221274)
- More for SEEBECK 71 LIMITED (06221274)
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
|
|
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
|
|
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
|
|
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 |