WILLIAM SEABROOK ASSOCIATES LTD

Company Documents

DateDescription
30/07/1930 July 2019 FIRST GAZETTE

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

13/06/1713 June 2017 SECRETARY'S CHANGE OF PARTICULARS / JESSICA JANE LONGMORE / 01/06/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SEABROOK / 01/06/2017

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM C/O C/O EDWARDS VEEDER (UK) LIMITED BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SEABROOK / 09/08/2015

View Document

19/10/1519 October 2015 SECRETARY'S CHANGE OF PARTICULARS / JESSICA JANE LONGMORE / 09/08/2015

View Document

16/10/1516 October 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SEABROOK / 09/08/2015

View Document

16/10/1516 October 2015 SECRETARY'S CHANGE OF PARTICULARS / JESSICA JANE LONGMORE / 09/08/2015

View Document

02/06/152 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

21/08/1421 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/08/1330 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM C/O EDWARDS VEEDER (OLDHAM) LLP BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM LANCS OL1 1DE

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/09/1224 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/09/1121 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM C/O C/O EDWARDS VEEDER (OLDHAM) LLP PO BOX BLOCK E, BRUNSWICK SQUARE, UNION STREET, OLDHAM OL1 1DE UNITED KINGDOM

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 11 CORKLAND ROAD CHORLTON MANCHESTER M21 8AP

View Document

07/09/107 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SEABROOK / 09/08/2010

View Document

02/12/092 December 2009 Annual return made up to 9 August 2009 with full list of shareholders

View Document

27/11/0927 November 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RUSSELL GLEN SEABROOK / 01/01/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JESSICA JANE LONGMORE / 01/01/2009

View Document

15/07/0915 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 09/08/08; NO CHANGE OF MEMBERS

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM, WILLIAM SEABROOK ASSOCIATES LTD, C/O CRAIGHAN PARTNERSHIP, MONTON HOUSE MONTON GREEN, MANCHESTER, M30 9LE

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 386-388 PALATINE ROAD, NORTHENDEN, MANCHESTER M22 4FZ

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 386 / 388 PALATINE ROAD, NORTHENDEN, MANCHESTER, M22 4FZ

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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