SEABRIGHT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

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

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

04/12/234 December 2023 Cessation of David William Hardy as a person with significant control on 2020-04-09

View Document

04/12/234 December 2023 Notification of Alexander David Hardy as a person with significant control on 2020-04-09

View Document

04/12/234 December 2023 Notification of Sarah Elizabeth Hardy as a person with significant control on 2020-04-09

View Document

04/12/234 December 2023 Termination of appointment of Rosemary Stratford Hardy as a director on 2023-04-16

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

04/12/234 December 2023 Termination of appointment of Rosemary Stratford Hardy as a secretary on 2023-04-16

View Document

30/11/2330 November 2023 Registered office address changed from 17 Cranmer Court London SW3 3HN to 12 Musgrave Crescent London SW6 4PT on 2023-11-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/02/238 February 2023 Micro company accounts made up to 2022-06-30

View Document

02/10/222 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

02/10/212 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/10/148 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/10/1322 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/10/1211 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

20/02/1220 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

15/10/1115 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

07/12/107 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM BAKER TILLY NUMBER ONE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9SX

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/11/0918 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY STRATFORD HARDY / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID WILLIAM HARDY / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID HARDY / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH HARDY / 17/11/2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 02/10/96; CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 REGISTERED OFFICE CHANGED ON 14/08/96 FROM: G OFFICE CHANGED 14/08/96 MINSTER HOUSE PARADISE STREET LIVERPOOL L1 3EU

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/01/9616 January 1996 ADOPT MEM AND ARTS 19/12/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

20/02/9420 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 S252 DISP LAYING ACC 21/10/92

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

03/11/923 November 1992 S366A DISP HOLDING AGM 21/10/92

View Document

03/11/923 November 1992 S386 DISP APP AUDS 21/10/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9229 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 REGISTERED OFFICE CHANGED ON 10/10/91 FROM: G OFFICE CHANGED 10/10/91 C/O HODGSON MORRIS AND CO 41 NORTH JOHN STREET LIVERPOOL L2 6SE

View Document

12/05/9112 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

26/02/9126 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/10/903 October 1990 ALTER MEM AND ARTS 17/09/90

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

06/11/896 November 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

12/01/8812 January 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

04/03/874 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 RETURN MADE UP TO 10/10/85; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/84

View Document


More Company Information