SEABOARD LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/01/1330 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MENGHAM SECRETARIAL AGENCIES / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT HARTLEY WALTON / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/02/048 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

05/07/015 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 75 WEST STREET HAVANT HAMPSHIRE PO9 1LD

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 SECRETARY RESIGNED

View Document

27/01/0027 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

13/01/0013 January 2000 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