- Company Overview for SEYMOUR JOHN (SHROPSHIRE) LIMITED (09637394)
- Filing history for SEYMOUR JOHN (SHROPSHIRE) LIMITED (09637394)
- People for SEYMOUR JOHN (SHROPSHIRE) LIMITED (09637394)
- Charges for SEYMOUR JOHN (SHROPSHIRE) LIMITED (09637394)
- More for SEYMOUR JOHN (SHROPSHIRE) LIMITED (09637394)
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 Oct 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Simon Lowe as a director on 1 July 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
14 Sep 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
17 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
19 Apr 2017 | MR01 | Registration of charge 096373940002, created on 6 April 2017 | |
03 Apr 2017 | MR01 | Registration of charge 096373940001, created on 3 April 2017 | |
02 Dec 2016 | CH01 | Director's details changed for Mr Philip Topper on 6 October 2016 | |
02 Dec 2016 | CH01 | Director's details changed for Mr Simon Lowe on 6 October 2016 | |
02 Dec 2016 | CH01 | Director's details changed for Mr Emlyn Charles John on 6 October 2016 | |
02 Dec 2016 | AD01 | Registered office address changed from 11 New Road Bromsgrove Worcestershire B60 2JF England to 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL on 2 December 2016 | |
02 Dec 2016 | CH01 | Director's details changed for Mr Mark Clive Seymour on 6 October 2016 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
04 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-12
|