- Company Overview for SEAVILLE LOGISTICS LTD (09140954)
- Filing history for SEAVILLE LOGISTICS LTD (09140954)
- People for SEAVILLE LOGISTICS LTD (09140954)
- More for SEAVILLE LOGISTICS LTD (09140954)
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
|
|
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
|