E. C. SEAFORD LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/06/252 June 2025 Termination of appointment of Richard Alun Jenkins as a director on 2025-05-12

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-08-01

View Document

30/04/2430 April 2024 Micro company accounts made up to 2022-08-01

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 Annual accounts for year ending 01 Aug 2023

View Accounts

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

01/08/221 August 2022 Annual accounts for year ending 01 Aug 2022

View Accounts

01/08/211 August 2021 Annual accounts for year ending 01 Aug 2021

View Accounts

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/20

View Document

01/08/201 August 2020 Annual accounts for year ending 01 Aug 2020

View Accounts

10/06/2010 June 2020 01/08/19 UNAUDITED ABRIDGED

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

01/08/191 August 2019 Annual accounts for year ending 01 Aug 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

01/08/181 August 2018 Annual accounts for year ending 01 Aug 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts for year ending 01 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/16

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR DIRK CROSSFIELD

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 1 August 2015

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR RICHARD ALUN JENKINS

View Document

13/04/1613 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MRS SAMDAYE JENKINS

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY SAMDAYE RAMPERSAD-JENKINS

View Document

01/08/151 August 2015 Annual accounts for year ending 01 Aug 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 1 August 2014

View Document

08/04/158 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM DATA HOUSE PRINCESS DRIVE SEAFORD EAST SUSSEX BN25 2TZ

View Document

01/08/141 August 2014 Annual accounts for year ending 01 Aug 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 1 August 2013

View Document

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

View Document

01/08/131 August 2013 Annual accounts for year ending 01 Aug 2013

View Accounts

28/04/1328 April 2013 Annual accounts small company total exemption made up to 1 August 2012

View Document

24/04/1324 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts for year ending 01 Aug 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 1 August 2011

View Document

25/04/1225 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 1 August 2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 1 August 2009

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SAMDAYE RAMPERSAD-JENKINS / 01/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRK CROSSFIELD / 01/04/2010

View Document

04/05/104 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 1 August 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/07

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/03

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/01

View Document

24/08/0124 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/00

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/99

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/98

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 NEW SECRETARY APPOINTED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED

View Document

02/06/992 June 1999 SECRETARY RESIGNED

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 01/08/98

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

01/04/971 April 1997 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