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)
29 Jan 2010 AP01 Appointment of Glen Mark Swatman as a director
26 Jan 2010 AP03 Appointment of Paul David Smith as a secretary
21 Jan 2010 TM02 Termination of appointment of Graham Emmerson as a secretary
07 Dec 2009 CERTNM Company name changed bac warmlife LIMITED\certificate issued on 07/12/09
  • CONNOT ‐
07 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-23
26 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for John Clive Savage on 16 October 2009
08 Aug 2009 AA Accounts for a small company made up to 31 December 2008
29 Apr 2009 288b Appointment terminated director william garner
13 Jan 2009 288b Appointment terminated director gary emmerson
31 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
17 Nov 2008 363a Return made up to 16/10/08; full list of members
06 Oct 2008 288a Director appointed gary kenneth emmerson
16 May 2008 288b Appointment terminated director colin hewitt
26 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
14 Apr 2008 225 Accounting reference date extended from 31/10/2008 to 31/12/2008
26 Mar 2008 88(2) Ad 25/02/08\gbp si 200@1=200\gbp ic 800/1000\
07 Jan 2008 88(2)R Ad 16/10/07--------- £ si 799@1=799 £ ic 1/800
07 Jan 2008 288b Secretary resigned
07 Jan 2008 288b Director resigned
07 Jan 2008 288a New secretary appointed;new director appointed
07 Jan 2008 288a New director appointed
07 Jan 2008 288a New director appointed
07 Jan 2008 288a New director appointed
16 Oct 2007 NEWINC Incorporation