Advanced company searchLink opens in new window

SEARON LOGISTICS LIMITED

Company number 06749607

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)
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
  • GBP 100
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
  • GBP 100
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