S.E.L BUILDING SERVICES LIMITED

Company Documents

DateDescription
10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 DISS40 (DISS40(SOAD))

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN FRANCIS TERRY

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXINE EMILY TERRY

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/07/1417 July 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/06/133 June 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/06/126 June 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/06/1116 June 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/06/1010 June 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/10/0420 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 16 LEYBOURNE ROAD ROCHESTER KENT ME2 3QG

View Document

09/06/039 June 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 SECRETARY RESIGNED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: 18 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 COMPANY NAME CHANGED SEALBOARD LIMITED CERTIFICATE ISSUED ON 03/05/01

View Document

05/04/015 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information