SEAWAY ENGINEERING LIMITED

Company Documents

DateDescription
14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM JONES / 15/12/2014

View Document

16/12/1416 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

17/12/1317 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053136620002

View Document

20/06/1320 June 2013 SECRETARY APPOINTED MS HANNAH ELMER

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY PAGE

View Document

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

03/01/133 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

23/12/1123 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM OFFORD / 19/11/2010

View Document

11/01/1111 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM JONES / 17/11/2010

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

04/01/104 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/12/094 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/03/0813 March 2008 SECRETARY APPOINTED TIMOTHY CHARLES PAGE

View Document

08/03/088 March 2008 DIRECTOR APPOINTED NICHOLAS WILLIAM OFFORD

View Document

08/03/088 March 2008 SECRETARY RESIGNED DEBRAH JONES

View Document

08/03/088 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/088 March 2008 REGISTERED OFFICE CHANGED ON 08/03/08 FROM: THE LIMES, HOLT ROAD NORTH ELMHAM DEREHAM NORFOLK NR20 5JQ

View Document

08/03/088 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/01/2008

View Document

17/12/0717 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05

View Document

15/12/0415 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

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