FENTON SEAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

12/02/2012 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

01/02/191 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/08/1624 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

24/08/1624 August 2016 SAIL ADDRESS CREATED

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 16 HEYCROFTS VIEW EDENFIELD BURY LANCASHIRE BL10 0HG

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/08/1525 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/08/1419 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SUSAN SEAL / 10/07/2014

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 16 HEYSCROFTS VIEW EDENFIELD BURY LANCASHIRE BL0 0HG ENGLAND

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SEAL / 10/07/2014

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 481 NEW CHURCH ROAD RAWTENSTALL ROSSENDALE BB4 7TG

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SEAL / 08/07/2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SUSAN SEAL / 08/07/2014

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/08/1328 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/12/124 December 2012 DIRECTOR APPOINTED JENNIFER SUSAN SEAL

View Document

04/09/124 September 2012 01/09/12 STATEMENT OF CAPITAL GBP 100

View Document

15/08/1215 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/08/1112 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/09/079 September 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 COMPANY NAME CHANGED DELLFORD PROPERTIES LTD CERTIFICATE ISSUED ON 20/10/03

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 S366A DISP HOLDING AGM 06/08/03

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: OAKMOUNT 6 EAST PARK RD BLACKBURN BB1 8BW

View Document

18/08/0318 August 2003 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 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