SEATON BEACH DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

12/08/2512 August 2025 NewRegistration of charge 096380230004, created on 2025-08-08

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/08/2314 August 2023 Registration of charge 096380230003, created on 2023-08-11

View Document

11/08/2311 August 2023 Satisfaction of charge 096380230002 in full

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

06/04/236 April 2023 Registration of charge 096380230002, created on 2023-04-04

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/05/2124 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 SECRETARY APPOINTED MRS AUDREY SUSAN WEBB

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANNE DOWLING

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOWLING

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, SECRETARY ANNE DOWLING

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

17/08/2017 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096380230001

View Document

24/06/1924 June 2019 30/11/18 UNAUDITED ABRIDGED

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096380230001

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARCIA BAKER / 04/07/2017

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN DOWLING / 04/07/2017

View Document

13/08/1813 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS. ANNE MARCIA BAKER / 25/10/2016

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/07/1715 July 2017 REGISTERED OFFICE CHANGED ON 15/07/2017 FROM 73 FLAX MEADOW LANE AXMINSTER EX13 5FH ENGLAND

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

09/04/179 April 2017 SUB-DIVISION 01/03/17

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM KEADY ORCHARD BORASTON BANK TENBURY WELLS WORCESTERSHIRE WR15 8LQ UNITED KINGDOM

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/10/1613 October 2016 CURREXT FROM 30/06/2016 TO 30/11/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN DOWLING / 27/06/2016

View Document

27/06/1627 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARCIA BAKER / 27/06/2016

View Document

25/08/1525 August 2015 SECRETARY APPOINTED MRS. ANNE MARCIA BAKER

View Document

15/06/1515 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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