- Company Overview for SEARON LOGISTICS LIMITED (06749607)
- Filing history for SEARON LOGISTICS LIMITED (06749607)
- People for SEARON LOGISTICS LIMITED (06749607)
- Charges for SEARON LOGISTICS LIMITED (06749607)
- Insolvency for SEARON LOGISTICS LIMITED (06749607)
- More for SEARON LOGISTICS LIMITED (06749607)
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) |
---|---|---|---|
27 Oct 2015 | AP01 | Appointment of Mr Darren Walne as a director on 1 October 2015 | |
13 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Dec 2014 | AD02 | Register inspection address has been changed from Plot 5 Sub-Station Road Felixstowe Suffolk IP11 3JB England to Unit 1-2 Dooley Road Felixstowe Suffolk IP11 3HG | |
20 Nov 2014 | AD01 | Registered office address changed from Plot 5 Sub-Station Road Felixstowe Suffolk IP11 3JB to Units 1-2 Dooley Road Felixstowe Suffolk IP11 3HG on 20 November 2014 | |
02 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | AD02 | Register inspection address has been changed from Unit 4 Suite 16C Orwell House Ferry Lane Felixstowe Suffolk IP11 3QR England | |
10 Jan 2013 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
10 Jan 2013 | CH01 | Director's details changed for Mr Sean Peter French on 1 January 2012 | |
10 Jan 2013 | CH03 | Secretary's details changed for Mr Sean Peter French on 1 January 2012 | |
10 Jan 2013 | CH01 | Director's details changed for Mr Aaron Paul Pilcher on 1 January 2012 | |
07 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
15 Aug 2011 | AD01 | Registered office address changed from Unit 4 Suite 16C Orwell House Ferry Lane Felixstowe Suffolk IP11 3QR on 15 August 2011 | |
19 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
24 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Feb 2010 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Mr Sean Peter French on 1 October 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Aaron Paul Pilcher on 1 October 2009 | |
15 Dec 2009 | AD02 | Register inspection address has been changed | |
15 Dec 2009 | CH03 | Secretary's details changed for Sean Peter French on 1 October 2009 |