SEABOURNE FORWARDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewMemorandum and Articles of Association

View Document

09/06/259 June 2025 NewResolutions

View Document

03/06/253 June 2025 Appointment of Mr Glen Henry Gerber as a director on 2025-05-30

View Document

03/06/253 June 2025 Registered office address changed from Gardiner House 6B Hemnall Street Epping Essex CM16 4LW to Centurion House London Road Staines-upon-Thames TW18 4AX on 2025-06-03

View Document

03/06/253 June 2025 Notification of Santova International Holdings (Pty) Ltd as a person with significant control on 2025-05-30

View Document

03/06/253 June 2025 Cessation of Seabourne Group Limited as a person with significant control on 2025-05-30

View Document

03/06/253 June 2025 Termination of appointment of Joy Hilary Bourne as a director on 2025-05-30

View Document

03/06/253 June 2025 Termination of appointment of Mark John Volante as a director on 2025-05-30

View Document

03/06/253 June 2025 Appointment of Mr James Struan Robertson as a director on 2025-05-30

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

10/04/2510 April 2025 Satisfaction of charge 015325340004 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 3 in full

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

14/03/2414 March 2024 Accounts for a small company made up to 2023-06-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

28/03/2328 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

16/02/2216 February 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/01/2111 January 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

07/11/197 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

29/01/1929 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

14/02/1814 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

05/12/165 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/05/1624 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

19/03/1519 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

29/04/1429 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 134/136 HIGH STREET EPPING ESSEX CM16 4AG

View Document

02/05/132 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

16/05/1216 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

27/04/1127 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN VOLANTE / 26/04/2010

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DONALD HAYES / 26/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES HUDSON / 26/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD HAYES / 26/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN FLITTERMAN / 26/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADY JOY HILARY BOURNE / 26/04/2010

View Document

24/05/1024 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 SECTION 175 28/04/2010

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOY BOURNE / 30/04/2009

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED MR DANIEL JOHN FLITTERMAN

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD SMITH

View Document

30/04/0830 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOY BOURNE / 01/01/2005

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 9 LANARK SQUARE GLENGALL BRIDGE LONDON E14 9RE

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS; AMEND

View Document

12/05/0612 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/01/0618 January 2006 AUDITOR'S RESIGNATION

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: PURLIEU HOUSE 11 STATION ROAD EPPING ESSEX CM16 4HA

View Document

05/09/035 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0316 August 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED

View Document

15/07/9915 July 1999 SECRETARY RESIGNED

View Document

06/05/996 May 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/05/944 May 1994 DIRECTOR RESIGNED

View Document

04/05/944 May 1994 RETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

17/02/9417 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9326 April 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

01/05/921 May 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/05/9115 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/05/9115 May 1991 RETURN MADE UP TO 26/04/91; NO CHANGE OF MEMBERS

View Document

15/08/9015 August 1990 NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 REGISTERED OFFICE CHANGED ON 20/06/90 FROM: SEABOURNE HOUSE 3/5 THAMES ROAD BARKING ESSEX IG11 OHB

View Document

11/04/9011 April 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

28/02/8928 February 1989 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

22/02/8922 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

03/03/883 March 1988 RETURN MADE UP TO 22/02/88; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

17/02/8717 February 1987 RETURN MADE UP TO 06/02/87; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 DIRECTOR RESIGNED

View Document

17/05/8617 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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