SEABUILD LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Accounts for a small company made up to 2024-08-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

06/06/246 June 2024 Accounts for a small company made up to 2023-08-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-07 with updates

View Document

02/06/232 June 2023 Accounts for a small company made up to 2022-08-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

26/08/2026 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

29/05/1929 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR JAMES EDWIN TILNEY COOPER

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MASON

View Document

07/06/187 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE JOHNSON TRUST LIMITED

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

14/06/1614 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

22/07/1522 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

16/06/1416 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JOCELYN SAYER / 16/06/2014

View Document

11/02/1411 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

20/06/1320 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MRS SUSAN JOCELYN SAYER

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME SINCLAIR

View Document

24/08/1224 August 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

11/05/1211 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

22/06/1122 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

29/04/1129 April 2011 APPOINTMENT TERMINATED, SECRETARY TOBY MULLINS

View Document

29/04/1129 April 2011 SECRETARY APPOINTED MR ANDREW PETER GOLDING

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID AVERY

View Document

06/10/106 October 2010 DIRECTOR APPOINTED ANTHONY GRAHAM MASON

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY ANNE HARRIS SHAW

View Document

06/10/106 October 2010 SECRETARY APPOINTED TOBY JONATHAN MULLINS

View Document

05/10/105 October 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

25/06/0925 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY CHARLOTTE SMITH

View Document

05/12/085 December 2008 SECRETARY APPOINTED ANNE MAY VERRILL HARRIS SHAW

View Document

05/12/085 December 2008 APPOINTMENT TERMINATE, SECRETARY ANNITA LEMON VAN DE KOOIJ LOGGED FORM

View Document

06/08/086 August 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

16/11/0016 November 2000 SECRETARY RESIGNED

View Document

19/06/0019 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 SECRETARY RESIGNED

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

04/10/994 October 1999 NEW SECRETARY APPOINTED

View Document

18/06/9918 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

10/07/9810 July 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 £ NC 100/50000 02/02/

View Document

19/02/9819 February 1998 NC INC ALREADY ADJUSTED 02/02/98

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 EXEMPTION FROM APPOINTING AUDITORS 28/09/95

View Document

18/06/9618 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 NEW SECRETARY APPOINTED

View Document

23/06/9523 June 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

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

06/08/946 August 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

29/08/9329 August 1993 RETURN MADE UP TO 16/08/93; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

23/09/9223 September 1992 RETURN MADE UP TO 16/08/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 16/08/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

06/09/906 September 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 REGISTERED OFFICE CHANGED ON 05/09/90 FROM: 5 CHANCERY LANE, LONDON, WC2A 1LF

View Document

30/05/9030 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8914 September 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/8913 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/898 June 1989 NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 ALTER MEM AND ARTS 190389

View Document

08/06/898 June 1989 ADOPT MEM AND ARTS 190389

View Document

08/06/898 June 1989 NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

08/06/898 June 1989 NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/8930 March 1989 COMPANY NAME CHANGED BURGINHALL 302 LIMITED CERTIFICATE ISSUED ON 31/03/89

View Document

21/02/8921 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information