SEAWARD WAY MINEHEAD MANAGEMENT LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Micro company accounts made up to 2024-05-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2021-05-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

03/12/213 December 2021 Termination of appointment of Digby George Reed as a director on 2021-11-26

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAMS

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA RODWAY

View Document

03/08/183 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STEPHEN & CO BLOCK MANAGEMENT LTD / 21/05/2018

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, SECRETARY ABBOTT & FROST BLOCK MANAGEMENT LTD

View Document

21/05/1821 May 2018 CORPORATE SECRETARY APPOINTED STEPHEN & CO BLOCK MANAGEMENT LTD

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RAYMOND WILLIAMS / 16/05/2018

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM C/O ABBOTT & FROST 18 COLLEGE STREET BURNHAM-ON-SEA SOMERSET TA8 1AE

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR DIGBY GEORGE REED

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID NEIGHBOUR

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID NEIGHBOUR

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MRS PATRICIA ELLEN RODWAY

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR GREGORY FRETZ

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MESSENGER

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR SUZANNA MATTHEWS

View Document

07/01/167 January 2016 18/12/15 NO MEMBER LIST

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR SUZANNA MATTHEWS

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/12/1418 December 2014 18/12/14 NO MEMBER LIST

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BOWDEN

View Document

13/01/1413 January 2014 18/12/13 NO MEMBER LIST

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MRS SUZANNA AVA MATTHEWS

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR DIGBY REED

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/12/1221 December 2012 18/12/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 CORPORATE SECRETARY APPOINTED ABBOTT & FROST BLOCK MANAGEMENT LTD

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR DAVID NEIGHBOUR

View Document

26/01/1226 January 2012 18/12/11 NO MEMBER LIST

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 46 BRIDGE STREET TAUNTON SOMERSET TA1 1UD

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY G E PROPERTY MANAGEMENT LTD

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/12/1030 December 2010 18/12/10 NO MEMBER LIST

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR DAVID BRIAN MESSENGER

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR DIGBY GEORGE REED

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TALBOYS

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND FERGUSON

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BOWDEN / 16/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM FORD TALBOYS / 16/01/2010

View Document

16/01/1016 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / G E PROPERTY MANAGEMENT LTD / 16/01/2010

View Document

16/01/1016 January 2010 18/12/09 NO MEMBER LIST

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ANTHONY FERGUSON / 16/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RAYMOND WILLIAMS / 16/01/2010

View Document

17/06/0917 June 2009 SECRETARY APPOINTED G E PROPERTY MANAGEMENT LTD

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY TORBAY MANAGEMENT SERVICES LIMITED

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 1 MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MESSENGER

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED DAVID BRIAN MESSENGER

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED DAVID WILLIAM BOWDEN

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD SHEPPERD

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED ANTHONY WILLIAM FORD TALBOYS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY TALBOYS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BOWDEN

View Document

16/02/0916 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 ANNUAL RETURN MADE UP TO 18/12/08

View Document

19/03/0819 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 ANNUAL RETURN MADE UP TO 18/12/07

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 ANNUAL RETURN MADE UP TO 18/12/06

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 2 MONTPELIER TERRACE TORQUAY DEVON TQ1 1LB

View Document

12/04/0612 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 ANNUAL RETURN MADE UP TO 18/12/05

View Document

19/01/0619 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/01/0510 January 2005 ANNUAL RETURN MADE UP TO 18/12/04

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 ANNUAL RETURN MADE UP TO 18/12/03

View Document

09/10/039 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

26/09/0326 September 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/05/03

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 2 MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BL

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED

View Document

24/04/0324 April 2003 REGISTERED OFFICE CHANGED ON 24/04/03 FROM: BLACKBROOK GATE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PG

View Document

18/12/0218 December 2002 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