SEEBECK 166 LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

11/03/2511 March 2025 Termination of appointment of Christopher Neil Wright as a secretary on 2025-02-28

View Document

21/02/2521 February 2025 Termination of appointment of Christopher Neil Wright as a director on 2025-02-21

View Document

28/11/2428 November 2024 Current accounting period extended from 2024-07-31 to 2025-01-31

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-07-29

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-07-30

View Document

04/05/224 May 2022 Secretary's details changed for Christopher Neil Wright on 2022-04-28

View Document

04/05/224 May 2022 Secretary's details changed for Christopher Neil Wright on 2022-04-28

View Document

04/05/224 May 2022 Secretary's details changed for Christopher Neil Wright on 2022-04-28

View Document

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

29/04/2229 April 2022 Director's details changed for Mrs Vivienne Louise Mcmanus on 2022-04-28

View Document

29/04/2229 April 2022 Director's details changed for Mr Gary Michael Mcmanus on 2022-04-28

View Document

29/04/2229 April 2022 Director's details changed for Mr Christopher Neil Wright on 2022-04-28

View Document

07/08/217 August 2021 Accounts for a dormant company made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2030 July 2020 27/07/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

27/07/1927 July 2019 Annual accounts for year ending 27 Jul 2019

View Accounts

29/04/1929 April 2019 28/07/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

16/01/1916 January 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/04/15

View Document

16/01/1916 January 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/04/16

View Document

16/01/1916 January 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/04/13

View Document

16/01/1916 January 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/04/14

View Document

16/01/1916 January 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/04/12

View Document

16/01/1916 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/04/2017

View Document

20/12/1820 December 2018 CESSATION OF PAUL MARTIN MCMANUS AS A PSC

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

06/03/186 March 2018 29/07/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 30/07/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 09/04/17 STATEMENT OF CAPITAL GBP 100.00

View Document

29/04/1629 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MCMANUS / 01/07/2014

View Document

22/02/1622 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/07/15

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 26 July 2014

View Document

24/04/1524 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

04/11/144 November 2014 PREVEXT FROM 30/04/2014 TO 31/07/2014

View Document

15/04/1415 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/13

View Document

19/04/1319 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 AUDITOR'S RESIGNATION

View Document

07/11/127 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/12

View Document

19/06/1219 June 2012 SECRETARY APPOINTED CHRISTOPHER NEIL WRIGHT

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED

View Document

11/05/1211 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

25/11/1125 November 2011 SUB-DIVISION 17/11/11

View Document

25/11/1125 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

25/11/1125 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

09/05/119 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/10

View Document

26/04/1026 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE MCMANUS / 08/04/2010

View Document

23/04/1023 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EMW SECRETARIES LIMITED / 08/04/2010

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 02/05/09

View Document

29/04/0929 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/04/0829 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/04/0829 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCMANUS / 01/04/2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/01/0612 January 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06

View Document

17/06/0517 June 2005 COMPANY NAME CHANGED BARRATTS LEISURE LIMITED CERTIFICATE ISSUED ON 17/06/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/12/047 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 SHARES AGREEMENT OTC

View Document

24/10/0124 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 COMPANY NAME CHANGED SECKLOE 70 LIMITED CERTIFICATE ISSUED ON 15/10/01

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM: SECKLOE HOUSE, 101 NORTH THIRTEENTH STREET, MILTON KEYNES, MK9 2NU

View Document

02/07/012 July 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 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