SEABROOK EXPORT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Accounts for a small company made up to 2024-07-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Accounts for a small company made up to 2023-07-31

View Document

24/10/2324 October 2023 Appointment of Ricky Peake as a director on 2023-10-19

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Termination of appointment of Stuart Michael Seabrook as a director on 2023-06-16

View Document

28/04/2328 April 2023 Accounts for a small company made up to 2022-07-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-04 with updates

View Document

18/10/2218 October 2022 Register inspection address has been changed from Haslers Hawke House Old Station Road Loughton Essex IG10 4PL United Kingdom to Haslers Hawke House Old Station Road Loughton Essex IG10 4PL

View Document

18/10/2218 October 2022 Register inspection address has been changed from C/O Seabrook Export Services Ltd 90 New Road Rainham Essex RM13 8RS United Kingdom to Haslers Hawke House Old Station Road Loughton Essex IG10 4PL

View Document

17/10/2217 October 2022 Register(s) moved to registered inspection location C/O Seabrook Export Services Ltd 90 New Road Rainham Essex RM13 8RS

View Document

13/10/2213 October 2022 Change of details for Seabrook Holdings Limited as a person with significant control on 2022-10-03

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Accounts for a small company made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

07/08/197 August 2019 ADOPT ARTICLES 16/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM THE MANOR HOUSE 7 FALLOW FIELDS LOUGHTON ESSEX IG10 4QP

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEABROOK HOLDINGS LIMITED

View Document

17/10/1717 October 2017 CESSATION OF MICHAEL RONALD SEABROOK AS A PSC

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, SECRETARY DAVID TANNER

View Document

04/05/174 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017100360004

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM WYATT / 09/06/2016

View Document

29/04/1629 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

14/10/1514 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/10/1514 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

27/04/1527 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

18/11/1418 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

24/04/1424 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

11/11/1311 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

02/11/122 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

13/10/1113 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

20/10/1020 October 2010 SAIL ADDRESS CREATED

View Document

20/10/1020 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR DENIS FRAREY

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

22/04/1022 April 2010 SECRETARY APPOINTED MR DAVID LEE TANNER

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY DENIS FRAREY

View Document

29/10/0929 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM WYATT / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENIS FRAREY / 01/10/2009

View Document

29/04/0929 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

03/03/053 March 2005 AUDITOR'S RESIGNATION

View Document

28/10/0428 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: 140 LONDON ROAD ABRIDGE ESSEX RM4 1XX

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/05/0412 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/038 December 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: CREEKMOUTH HOUSE 57 RIVER ROAD BARKING ESSEX IG11 0DA

View Document

23/10/0223 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/03/0215 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

11/10/9611 October 1996 NEW SECRETARY APPOINTED

View Document

11/10/9611 October 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 SECRETARY RESIGNED

View Document

26/05/9626 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

26/10/9426 October 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

12/08/9312 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

07/12/927 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/07

View Document

03/12/923 December 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91 FROM: SOVEREIGN HOUSE 212/224 SHAFTESBURY AVE LONDON WC2H 8HQ

View Document

07/02/917 February 1991 AUDITOR'S RESIGNATION

View Document

29/10/9029 October 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

17/11/8917 November 1989 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/89

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

09/11/889 November 1988 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

21/10/8721 October 1987 RETURN MADE UP TO 24/08/87; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

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