SEDDON ENGINEERING HOLDINGS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Director's details changed for Mr William John Seddon on 2024-07-20

View Document

13/06/2413 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/06/2322 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

02/05/232 May 2023 Appointment of Mr William John Seddon as a director on 2023-05-01

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

25/06/2125 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE SEDDON

View Document

27/06/1927 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

11/05/1811 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

21/04/1721 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM UNITS A2-A5 EDGE FOLD INDUSTRIAL ESTATE, PLODDER LANE FARNWORTH BOLTON BL4 0LR

View Document

15/03/1615 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

20/07/1520 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

06/08/146 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1425 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 43334

View Document

25/07/1425 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR KENTON LLOYD WHITAKER

View Document

17/07/1417 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/07/1417 July 2014 COMPANY NAME CHANGED EDGEFOLD HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/07/14

View Document

04/03/144 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

08/10/138 October 2013 SECRETARY APPOINTED MS SARAH JANE COOK

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

09/09/139 September 2013 ADOPT ARTICLES 23/08/2013

View Document

09/09/139 September 2013 23/08/13 STATEMENT OF CAPITAL GBP 26163.53

View Document

09/09/139 September 2013 23/08/13 STATEMENT OF CAPITAL GBP 78326.92

View Document

02/09/132 September 2013 COMPANY NAME CHANGED AGHOCO 1149 LIMITED CERTIFICATE ISSUED ON 02/09/13

View Document

02/09/132 September 2013 COMPANY NAME CHANGED JCBS PROPERTIES LIMITED CERTIFICATE ISSUED ON 02/09/13

View Document

02/09/132 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/08/1330 August 2013 COMPANY NAME CHANGED AGHOCO 1149 LIMITED CERTIFICATE ISSUED ON 30/08/13

View Document

05/06/135 June 2013 DIRECTOR APPOINTED STEPHEN SEDDON

View Document

05/06/135 June 2013 DIRECTOR APPOINTED GEORGE SEDDON

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

25/03/1325 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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