Advanced company searchLink opens in new window

SEAVILLE LOGISTICS LTD

Company number 09140954

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)
19 Apr 2018 AA Micro company accounts made up to 31 July 2017
17 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with updates
18 Apr 2017 AA Micro company accounts made up to 31 July 2016
16 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
07 Mar 2016 AA Micro company accounts made up to 31 July 2015
16 Nov 2015 AP01 Appointment of Kevin Ayres as a director on 29 October 2015
16 Nov 2015 TM01 Termination of appointment of Jesus Orta Rico as a director on 29 October 2015
16 Nov 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 58 Prospero Way Hartford Huntingdon PE29 1PQ on 16 November 2015
25 Aug 2015 AP01 Appointment of Jesus Orta Rico as a director on 18 August 2015
25 Aug 2015 AD01 Registered office address changed from 7 Cottril Way Bedford MK42 0WA to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 25 August 2015
25 Aug 2015 TM01 Termination of appointment of Harbinder Singh Galsin as a director on 18 August 2015
03 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
17 Jun 2015 AD01 Registered office address changed from 87 Stratfield Road Slough SL1 1UL United Kingdom to 7 Cottril Way Bedford MK42 0WA on 17 June 2015
17 Jun 2015 AP01 Appointment of Mr Harbinder Singh Galsin as a director on 9 June 2015
17 Jun 2015 TM01 Termination of appointment of Paul Raore as a director on 9 June 2015
22 Aug 2014 TM01 Termination of appointment of Terence Dunne as a director on 13 August 2014
22 Aug 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 87 Stratfield Road Slough SL1 1UL on 22 August 2014
22 Aug 2014 AP01 Appointment of Mr Paul Raore as a director on 13 August 2014
21 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-21
  • GBP 1