SEABAG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

18/12/2118 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 9 GREEN LANE BOVINGDON HEMEL HEMPSTEAD HERTFORDSHIRE HP3 0HT

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WARN

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/01/197 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/04/1830 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/01/156 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/01/134 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/01/133 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS UNDINE MARGARETHA WARN / 18/08/2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS UNDINE MARGARETHA WARN / 18/08/2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEAN MONTAGUE WARN / 01/07/2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MONTAGUE WARN / 18/08/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 5 MERCIA AVENUE CHARLTON ANDOVER HAMPSHIRE SP10 4EJ

View Document

13/01/1213 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEAN MONTAGUE WARN / 01/09/2010

View Document

18/02/1118 February 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/01/1027 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEAN MONTAGUE WARN / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MONTAGUE WARN / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS UNDINE MARGARETHA WARN / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WARN / 20/01/2010

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEAN WARN / 08/08/2008

View Document

18/12/0818 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

25/02/0825 February 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: TANGLEY MOUNT TANGLEY ANDOVER ANDOVER HAMPSHIRE SP11 0SH

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

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

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: CHANTRY VELLACOTT GRESHAM HOUSE 53 CLARENDON ROAD WATFORD HERTFORDSHIRE WD1 1LR

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

12/01/9512 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9329 October 1993 REGISTERED OFFICE CHANGED ON 29/10/93 FROM: ORCHARD HILL HOUSE NORMAN COURT LANE UPPER CLATFORD SP11 7HB

View Document

26/02/9326 February 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

12/02/9212 February 1992 REGISTERED OFFICE CHANGED ON 12/02/92 FROM: DENMARK WORKS BEAMOND END NR. AMERSHAM BUCKS

View Document

12/02/9212 February 1992 RETURN MADE UP TO 01/01/92; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 01/01/91; NO CHANGE OF MEMBERS

View Document

10/04/9010 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 01/01/90; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

18/04/8818 April 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

10/03/8710 March 1987 RETURN MADE UP TO 04/02/87; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

29/12/8229 December 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/12/82

View Document

19/06/6819 June 1968 CERTIFICATE OF INCORPORATION

View Document

19/06/6819 June 1968 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