C. SENIOR LIMITED

Company Documents

DateDescription
28/10/1928 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

07/11/187 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, SECRETARY KATHRYN DARLINGTON

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

13/11/1713 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/01/1226 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 144 NORTHWICH ROAD WEAVERHAM NORTHWICH CHESHIRE CW8 3AY UNITED KINGDOM

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 62 LIME AVENUE WEAVERHAM NORTHWICH CHESHIRE CW8 3DG UNITED KINGDOM

View Document

02/02/102 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLEAVELAND IRA SENIOR / 01/10/2009

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 144 NORTHWICH ROAD WEAVERHAM NORTHWICH CHESHIRE CW8 3AY

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/03/0731 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 1 BACK LANE ALVANLEY HELSBY CHESHIRE WA6 9AN

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

25/05/0425 May 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 REGISTERED OFFICE CHANGED ON 27/04/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY

View Document

27/04/0327 April 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 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