SEAGER PUBLISHING LIMITED



Company Documents

DateDescription
29/02/2429 February 2024 NewTotal exemption full accounts made up to 2023-02-28

View Document

26/02/2426 February 2024 NewConfirmation statement made on 2024-02-25 with updates

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analysis: Based on the provided financial statements of Seager Publishing Limited for the year ended 28 February 2022, the following observations and conclusions can be made:

1. Financial Health:
- The company's total assets less current liabilities decreased from £384,010 in 2021 to £176,276 in 202... View full analysis

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

11/07/2011 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/2030 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

Analyse these accounts
20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARTINE TEISSIER / 31/01/2018

View Document

23/05/1823 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MS MARTINE TEISSIER / 31/01/2018

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MS MARTINE TEISSIER / 31/01/2018

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
01/04/161 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

Analyse these accounts
04/03/154 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
17/03/1417 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 16A FOREST GATE PEWSHAM CHIPPENHAM WILTSHIRE SN15 3RS ENGLAND

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES SEAGER / 30/09/2013

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTINE TEISSIER / 30/09/2013

View Document

13/01/1413 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MARTINE TEISSIER / 30/09/2013

View Document

20/03/1320 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/03/1215 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/03/1117 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/04/107 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM BEWLEY HOUSE MARSHFIELD ROAD CHIPPENHAM WILTSHIRE SN15 1JW

View Document

15/05/0915 May 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/05/0914 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/09 FROM: GISTERED OFFICE CHANGED ON 20/04/2009 FROM, CHARTER HOUSE, THE SQUARE, LOWER BRISTOL ROAD, BATH, BA2 3BH

View Document



20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM, CHARTER HOUSE, THE SQUARE, LOWER BRISTOL ROAD, BATH, BA2 3BH

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/03/0811 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/04/0716 April 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/03/062 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

05/07/055 July 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

25/03/0425 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

13/03/0213 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

02/03/012 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

07/03/007 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

25/03/9925 March 1999 RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS

View Document

28/02/9928 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

19/03/9819 March 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 REGISTERED OFFICE CHANGED ON 02/03/98 FROM: KINGSMEAD SQUARE, BATH, BA1 2AB

View Document

02/03/982 March 1998 REGISTERED OFFICE CHANGED ON 02/03/98 FROM: 3 KINGSMEAD SQUARE, BATH, BA1 2AB

View Document

28/02/9828 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

24/06/9724 June 1997 RETURN MADE UP TO 25/02/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9724 June 1997 RETURN MADE UP TO 25/02/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

07/04/977 April 1997 RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

04/03/964 March 1996 REGISTERED OFFICE CHANGED ON 04/03/96 FROM: E LITTLE THEATRE, ST MICHAELS PLACE, BATH, BA1 1SF

View Document

04/03/964 March 1996 REGISTERED OFFICE CHANGED ON 04/03/96 FROM: THE LITTLE THEATRE, ST MICHAELS PLACE, BATH, BA1 1SF

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

01/05/951 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/951 May 1995 RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

26/03/9426 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9424 March 1994 £ NC 100/250000 21/03/94

View Document

24/03/9424 March 1994 NC INC ALREADY ADJUSTED 21/03/94

View Document

17/03/9417 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94 FROM: BSON TAYLOR, CHARTER HOUSE THE SQUARE, BATH, AVON BA2 3BH

View Document

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94 FROM: ROBSON TAYLOR, CHARTER HOUSE THE SQUARE, BATH, AVON BA2 3BH

View Document

10/03/9410 March 1994 SECRETARY RESIGNED

View Document

25/02/9425 February 1994 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