- Company Overview for SEH COMMERCIAL LIMITED (06400746)
- Filing history for SEH COMMERCIAL LIMITED (06400746)
- People for SEH COMMERCIAL LIMITED (06400746)
- Charges for SEH COMMERCIAL LIMITED (06400746)
- More for SEH COMMERCIAL LIMITED (06400746)
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) |
---|---|---|---|
23 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
21 Mar 2014 | AD01 | Registered office address changed from Crowcroft Road Industrial Estate Crowcroft Road Nedging Tye Ipswich Suffolk IP7 7HR on 21 March 2014 | |
27 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
13 Dec 2013 | AP01 | Appointment of Mr Richard William Neall as a director | |
13 Dec 2013 | TM01 | Termination of appointment of Graham Emmerson as a director | |
30 Nov 2013 | MR01 | Registration of charge 064007460003 | |
30 Nov 2013 | MR01 | Registration of charge 064007460004 | |
18 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
18 Oct 2013 | AD01 | Registered office address changed from Industrial Estate Crowcroft Road Nedging Tye Ipswich Suffolk IP7 7HR on 18 October 2013 | |
10 May 2013 | AUD | Auditor's resignation | |
09 May 2013 | AUD | Auditor's resignation | |
07 May 2013 | AP03 | Appointment of Mr Trevor Mark Dixon as a secretary | |
07 May 2013 | TM02 | Termination of appointment of Paul Smith as a secretary | |
18 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
15 Jan 2013 | CH03 | Secretary's details changed for Paul David Smith on 1 January 2013 | |
24 Oct 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
29 Mar 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
01 Feb 2012 | TM01 | Termination of appointment of Julian Pennington as a director | |
27 Oct 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
23 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
08 Apr 2011 | AP01 | Appointment of Mr Julian Christopher Pennington as a director | |
05 Jan 2011 | CERTNM |
Company name changed sehbac commercial LIMITED\certificate issued on 05/01/11
|
|
28 Oct 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
28 Oct 2010 | AD01 | Registered office address changed from Bac Warmlife Limited Crowcroft Rd Indust Est Nedging Tye, Ipswich Suffolk IP7 7HR on 28 October 2010 | |
29 Sep 2010 | AA | Full accounts made up to 31 December 2009 |