SEAWIDE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011203070003

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MR BRENDAN JOSEPH PHILIP CAMPBELL ROWE / 31/08/2018

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROWE

View Document

05/11/185 November 2018 CESSATION OF DOUGLAS CAMPBELL ROWE AS A PSC

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, SECRETARY DOUGLAS ROWE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOSEPH PHILIP CAMPBELL ROWE / 16/11/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS CAMPBELL ROWE / 27/01/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CAMPBELL ROWE / 27/01/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1229 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 1 WATER MA TROUT HELSTON CORNWALL TR13 0LW

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/11/0930 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CAMPBELL ROWE / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOSEPH PHILIP CAMPBELL ROWE / 24/11/2009

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 1 CHURCH STREET HELSTON CORNWALL TR13 8TA

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: MALINS HALL 37 HIGH STREET FALMOUTH CORNWALL TR11 2AF

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 03/12/03; NO CHANGE OF MEMBERS

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9617 June 1996 ADOPT MEM AND ARTS 26/04/96

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/12/9423 December 1994 RETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/12/9317 December 1993 RETURN MADE UP TO 08/12/93; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/01/9220 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9220 January 1992 RETURN MADE UP TO 08/12/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/03/9122 March 1991 RETURN MADE UP TO 07/02/91; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 08/12/89; NO CHANGE OF MEMBERS

View Document

24/10/8824 October 1988 RETURN MADE UP TO 09/09/88; NO CHANGE OF MEMBERS

View Document

24/10/8824 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/06/889 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/889 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/8724 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/07/8724 July 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

15/01/8715 January 1987 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/864 December 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

01/11/861 November 1986 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/8615 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

15/10/8615 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

30/09/8630 September 1986 REGISTERED OFFICE CHANGED ON 30/09/86 FROM: 11 KILIGREW STREET FALMOUTH CORNWALL

View Document

30/09/8630 September 1986 FIRST GAZETTE

View Document

11/06/8611 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/865 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 DIRECTOR RESIGNED

View Document

15/05/8615 May 1986 RETURN MADE UP TO 23/12/81; FULL LIST OF MEMBERS

View Document

15/05/8615 May 1986 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

15/05/8615 May 1986 FULL ACCOUNTS MADE UP TO 31/03/81

View Document

15/05/8615 May 1986 ANNUAL RETURN MADE UP TO 12/11/82

View Document

15/05/8615 May 1986 RETURN MADE UP TO 28/06/84; FULL LIST OF MEMBERS

View Document

15/05/8615 May 1986 ANNUAL RETURN MADE UP TO 11/04/83

View Document

15/05/8615 May 1986 FULL ACCOUNTS MADE UP TO 31/03/80

View Document

15/05/8615 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/84

View Document

15/05/8615 May 1986 FULL ACCOUNTS MADE UP TO 31/03/82

View Document

13/03/8513 March 1985 REGISTERED OFFICE CHANGED ON 13/03/85 FROM: LLOYDS BANK CHAMBERS 11 KILLIGREN STREET FALMOUTH CORNWALL

View Document

28/06/7328 June 1973 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