C & S SEATING LIMITED

Company Documents

DateDescription
11/07/2411 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR GERALD STANLEY PLATT

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 26 HIGH STREET BATTLE TN33 0EA ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, SECRETARY TREVOR PLATT

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR PLATT

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

24/05/1724 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 3 MOUNT STREET BATTLE EAST SUSSEX TN33 0EG

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/04/1625 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 01/04/15 NO CHANGES

View Document

07/05/157 May 2015 SECRETARY'S CHANGE OF PARTICULARS / TREVOR ANDREW PLATT / 31/03/2015

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANDREW PLATT / 31/03/2015

View Document

18/03/1518 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 22 THEAKLEN DRIVE ST. LEONARDS-ON-SEA EAST SUSSEX TN38 9AZ

View Document

28/04/1428 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MARGARET ROSE PLATT

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

21/04/1321 April 2013 REGISTERED OFFICE CHANGED ON 21/04/2013 FROM 19 STERLING ROAD CASTLEHAM INDUSTRIAL ESTATE ST LEONARDS - ON - SEA EAST SUSSEX TN38 9NP

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/05/1125 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SCOTT

View Document

09/03/109 March 2010 SECRETARY APPOINTED TREVOR ANDREW PLATT

View Document

09/03/109 March 2010 DIRECTOR APPOINTED TREVOR ANDREW PLATT

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY SAMANTHA SCOTT

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 1 HASLEMERE ROAD THORNTON HEATH SURREY CR7 7BF

View Document

20/02/0620 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 42 STATION ROAD PENGE LONDON SE20 7BJ

View Document

02/04/042 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 42 STATION ROAD PENGE LONDON SE20 7BJ

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company