SEAGER AND HUGHES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

19/03/2419 March 2024 Director's details changed for Mr Michael Clifford Culhane on 2024-03-19

View Document

19/03/2419 March 2024 Change of details for Mr Michael Clifford Culhane as a person with significant control on 2024-03-19

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Registration of charge 030074660021, created on 2023-04-28

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Secretary's details changed for Mr Michael Clifford Culhane on 2022-04-06

View Document

08/04/228 April 2022 Change of details for Mr Michael Clifford Culhane as a person with significant control on 2022-04-06

View Document

08/04/228 April 2022 Director's details changed for Mr Michael Clifford Culhane on 2022-04-06

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030074660020

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030074660019

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030074660018

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM OLD MANOR NURSERY KILHAM LANE WINCHESTER HAMPSHIRE SO22 5PT UNITED KINGDOM

View Document

27/02/1327 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 56 WALES STREET WINCHESTER HAMPSHIRE SO23 0ET

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/02/126 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/03/1130 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/03/1010 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CULHANE / 09/03/2010

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR MICHAEL CULHANE

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS CULHANE

View Document

09/02/099 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

18/03/0818 March 2008 RETURN MADE UP TO 09/01/08; NO CHANGE OF MEMBERS

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 42 ST CROSS ROAD WINCHESTER HAMPSHIRE SO23 9PS

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 42 ST CROSS ROAD WINCHESTER SO23 9PS

View Document

01/02/061 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/02/0424 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/028 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM: 10 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EF

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/09/964 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9610 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9626 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9622 January 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/01/9516 January 1995 SECRETARY RESIGNED

View Document

09/01/959 January 1995 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