SEACON TERMINALS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Full accounts made up to 2024-09-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/06/243 June 2024 Termination of appointment of Michael Anthony Collins as a director on 2024-05-31

View Document

04/05/244 May 2024 Full accounts made up to 2023-09-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

13/04/2313 April 2023 Full accounts made up to 2022-09-30

View Document

30/03/2230 March 2022 Full accounts made up to 2021-09-30

View Document

28/10/2128 October 2021 Registration of charge 015473960014, created on 2021-10-15

View Document

29/06/2129 June 2021 Registration of charge 015473960013, created on 2021-06-17

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

30/03/2030 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

29/01/2029 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/05/198 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

06/04/196 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015473960011

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR PATRICK TERENCE COCKERTON

View Document

21/06/1821 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015473960010

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR MICHAEL ANTHONY COLLINS

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLT

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR KEVIN JEEVES

View Document

31/05/1731 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/01/1711 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/01/1711 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/01/1711 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/04/1615 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

15/07/1515 July 2015 APPROVE DOCUMENTS 24/06/2015

View Document

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015473960008

View Document

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015473960009

View Document

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015473960007

View Document

11/05/1511 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

14/04/1414 April 2014 SECRETARY APPOINTED MR KEVIN JEEVES

View Document

14/04/1414 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CLARKE

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

15/04/1315 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

01/05/121 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOWARD HOLT / 01/04/2011

View Document

20/04/1120 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CLARKE / 01/04/2011

View Document

20/04/1120 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALBERT ROTH / 01/03/2011

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

04/05/104 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOWARD HOLT / 13/04/2010

View Document

29/04/1029 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

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

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: THE LONDON STEEL TERMINAL EXPRESS WHARF 38 WESTFERRY ROAD LONDON E14 8LW

View Document

23/04/9823 April 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/09/9529 September 1995 COMPANY NAME CHANGED CARGO TRANSIT SERVICES LIMITED CERTIFICATE ISSUED ON 02/10/95

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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

10/05/9410 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/931 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9320 May 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

11/05/9211 May 1992 RETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

28/05/9128 May 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

15/05/9115 May 1991 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

15/06/8915 June 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

12/04/8812 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/879 September 1987 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

05/09/865 September 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

25/02/8125 February 1981 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