Advanced company searchLink opens in new window

SEH COMMERCIAL LIMITED

Company number 06400746

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)
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2010-12-28
  • NM01 ‐ Change of name by resolution
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