SEABRIDGE FREIGHT SERVICES (ST HELENS) UNLIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

06/03/246 March 2024 Appointment of Mr John Long as a director on 2024-01-24

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2021-12-30

View Document

15/12/2115 December 2021 Re-registration assent

View Document

15/12/2115 December 2021 Re-registration of Memorandum and Articles

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Certificate of re-registration from Limited to Unlimited

View Document

15/12/2115 December 2021 Re-registration from a private limited company to a private unlimited company

View Document

08/12/218 December 2021 Accounts for a small company made up to 2020-12-31

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANNY DAVIES / 02/09/2018

View Document

31/01/1931 January 2019 SECRETARY'S CHANGE OF PARTICULARS / DANNY DAVIES / 02/09/2018

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

30/10/1730 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/03/1615 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DIARMUID MURPHY / 01/01/2012

View Document

18/03/1518 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIARMUID MURPHY / 16/04/2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANNY DAVIES / 16/04/2012

View Document

17/04/1217 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

30/11/0930 November 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

19/05/0919 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 NC INC ALREADY ADJUSTED 13/08/2007

View Document

24/11/0824 November 2008 GBP NC 1000/1100 13/08/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/03/083 March 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/087 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/085 February 2008 STRIKE-OFF ACTION DISCONTINUED

View Document

04/02/084 February 2008 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/07/08

View Document

23/08/0723 August 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 FIRST GAZETTE

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 COMPANY NAME CHANGED AARCO 274 LIMITED CERTIFICATE ISSUED ON 13/04/06

View Document

10/03/0610 March 2006 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