SEALNORTH LIMITED

Company Documents

DateDescription
01/04/151 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 SECRETARY'S CHANGE OF PARTICULARS / KIM MICHELLE LOVETT / 01/01/2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES LOVETT / 01/01/2015

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 PREVEXT FROM 31/01/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/04/144 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/04/1312 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/04/1217 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM UNIT 3 MISSON MILL BAWTRY ROAD MISSON DONCASTER SOUTH YORKSHIRE DN10 6DP

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/05/113 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

26/04/1126 April 2011 SECRETARY APPOINTED KIM MICHELLE LOVETT

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL GRUNDY

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRUNDY

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN GRUNDY

View Document

14/04/1014 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CHRISTINE GRUNDY / 01/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES LOVETT / 01/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBIN GRUNDY / 01/10/2009

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

31/05/0131 May 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

19/04/0019 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS; AMEND

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

15/11/9615 November 1996 SECRETARY RESIGNED

View Document

15/11/9615 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

19/03/9619 March 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 REGISTERED OFFICE CHANGED ON 28/12/95 FROM: PLUMTREE ROAD HARWORTH DONCASTER DN11 8EW

View Document

17/11/9517 November 1995 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/01

View Document

11/05/9511 May 1995 RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

12/04/9412 April 1994 RETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 S366A DISP HOLDING AGM 02/07/93 S252 DISP LAYING ACC 02/07/93 S386 DISP APP AUDS 02/07/93

View Document

09/07/939 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

15/04/9315 April 1993 RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

25/04/9225 April 1992 RETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9119 April 1991 RETURN MADE UP TO 29/03/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

04/04/904 April 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

20/03/8920 March 1989 RETURN MADE UP TO 17/02/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

07/03/897 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8811 July 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

06/02/876 February 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

25/11/7625 November 1976 CERTIFICATE OF INCORPORATION

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