SEDDON ATKINSON VEHICLES LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

27/11/2427 November 2024 Full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Appointment of Mr Paolo Vota as a director on 2024-06-05

View Document

05/06/245 June 2024 Termination of appointment of Andrew William Morgan as a director on 2024-06-05

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

16/04/2416 April 2024 Registered office address changed from Cranes Farm Road Basildon Essex SS14 3AD to Second and Third Floors, Phoenix House Phoenix Business Park Christopher Martin Road Basildon Essex SS14 3EZ on 2024-04-16

View Document

01/08/231 August 2023 Full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

12/12/1912 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR ALESSANDRO DEL VECCHIO

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HUNTER

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

09/08/189 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

25/10/1625 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM LEGAL OFFICE CRANES FARM ROAD BASILDON ESSEX SS14 3AD UNITED KINGDOM

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM IVECO HOUSE STATION ROAD WATFORD HERTS WD17 1SR

View Document

22/05/1522 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO ZANFRAMUNDO

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR PAUL JEFF HUNTER

View Document

07/05/147 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR CLAUDIO ZANFRAMUNDO

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR LUCA SRA

View Document

10/05/1310 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

25/10/1125 October 2011 AUDITOR'S RESIGNATION

View Document

20/10/1120 October 2011 AUDITOR'S RESIGNATION

View Document

18/10/1118 October 2011 AUDITOR'S RESIGNATION

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR HENDRIKUS VAN LEUVEN

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR LUCA SRA

View Document

24/05/1124 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON MARC MCCARTHY / 01/11/2010

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARC MCCARTHY / 02/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENDRIKUS CORNELIS VAN LEUVEN / 02/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

23/09/0923 September 2009 SECRETARY APPOINTED MR SIMON MARC MCCARTHY

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY ROBERT PAYNE

View Document

26/06/0926 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

05/05/085 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/087 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0714 December 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: WOODSTOCK FACTORY OLDHAM LANCS OL2 6HP

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/08/0229 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/08/0212 August 2002 AUDITOR'S RESIGNATION

View Document

22/05/0222 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 SECRETARY RESIGNED

View Document

07/11/007 November 2000 AUDITOR'S RESIGNATION

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 S386 DISP APP AUDS 26/03/98

View Document

06/04/986 April 1998 S252 DISP LAYING ACC 26/03/98

View Document

06/04/986 April 1998 S366A DISP HOLDING AGM 26/03/98

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 CONSO DIV 18/12/96

View Document

20/11/9620 November 1996 £ NC 31700000/41700000 11/11/96

View Document

20/11/9620 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/11/96

View Document

20/11/9620 November 1996 NC INC ALREADY ADJUSTED 11/11/96

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/05/9615 May 1996 RETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/06/958 June 1995 NC INC ALREADY ADJUSTED 26/05/95

View Document

08/06/958 June 1995 £ NC 28700000/31700000 26/05/95

View Document

08/06/958 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/05/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9326 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 £ NC 18700000/28700000 09/09/92

View Document

29/09/9229 September 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/09/92

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9219 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/06/9127 June 1991 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED

View Document

25/06/9125 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED

View Document

13/12/9013 December 1990 NC INC ALREADY ADJUSTED 28/11/90

View Document

13/12/9013 December 1990 ALTER MEM AND ARTS 28/11/90

View Document

13/12/9013 December 1990 EXCLUDE SECT 89 AND 90 28/11/90

View Document

13/12/9013 December 1990 £ NC 6700000/18700000 28/11/90

View Document

03/08/903 August 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

26/02/9026 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/8915 November 1989 COMPANY NAME CHANGED SEDDON DIESEL VEHICLES LIMITED CERTIFICATE ISSUED ON 16/11/89

View Document

13/09/8913 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

04/08/894 August 1989 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 DIRECTOR RESIGNED

View Document

21/03/8921 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/893 March 1989 NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 DIRECTOR RESIGNED

View Document

05/12/885 December 1988 DIRECTOR RESIGNED

View Document

05/12/885 December 1988 DIRECTOR RESIGNED

View Document

17/11/8817 November 1988 NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988 NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 DIRECTOR RESIGNED

View Document

28/07/8828 July 1988 DIRECTOR RESIGNED

View Document

28/07/8828 July 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED

View Document

01/10/871 October 1987 RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/09/864 September 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

28/05/8628 May 1986 NEW SECRETARY APPOINTED

View Document

03/10/833 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

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