ADMIRALS WALK (SEAFORD) LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

30/01/2530 January 2025 Secretary's details changed for A J Wheeler Company Secretarial Services Limited on 2024-03-25

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

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

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

30/01/2330 January 2023 Termination of appointment of Claire-Michelle Smyth as a director on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/02/2116 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

20/01/2020 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 SAIL ADDRESS CREATED

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 CORPORATE SECRETARY APPOINTED A J WHEELER COMPANY SECRETARIAL SERVICES LIMITED

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED DR CLAIRE-MICHELLE SMYTH

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET BALDWIN

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SMITH

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

24/01/1824 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 4TH FLOOR PARK GATE 161-163 PRESTON ROAD BRIGHTON BN1 6AF

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL DAVIS

View Document

07/03/167 March 2016 30/01/16 NO MEMBER LIST

View Document

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/02/159 February 2015 30/01/15 NO MEMBER LIST

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 63 HIGH STREET HURSTPIERPOINT WEST SUSSEX BN6 9RE

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 30/01/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 83 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 30/01/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/02/1213 February 2012 30/01/12 NO MEMBER LIST

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA LUDER

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 30/01/11 NO MEMBER LIST

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM DAVIS / 01/11/2010

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BALDWIN / 30/01/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY SHORT / 30/01/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY SMITH / 30/01/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA EVELYN LUDER / 30/01/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD DEVERELL / 30/01/2010

View Document

20/04/1020 April 2010 30/01/10 NO MEMBER LIST

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR LISA FAIRCLOUGH

View Document

09/10/099 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 ANNUAL RETURN MADE UP TO 30/01/09

View Document

18/08/0818 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/081 February 2008 ANNUAL RETURN MADE UP TO 30/01/08

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: C/O KNILL JAMES 78 HIGH STREET LEWES EAST SUSSEX BN7 1XN

View Document

01/02/081 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

04/11/074 November 2007 NEW DIRECTOR APPOINTED

View Document

04/11/074 November 2007 NEW DIRECTOR APPOINTED

View Document

04/11/074 November 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 ANNUAL RETURN MADE UP TO 30/01/07

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 ANNUAL RETURN MADE UP TO 30/01/06

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 ANNUAL RETURN MADE UP TO 30/01/05

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 ANNUAL RETURN MADE UP TO 30/01/04

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 ANNUAL RETURN MADE UP TO 30/01/03

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 ANNUAL RETURN MADE UP TO 30/01/02

View Document

10/12/0110 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 ANNUAL RETURN MADE UP TO 30/01/01

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 ANNUAL RETURN MADE UP TO 30/01/00

View Document

27/01/0027 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 ANNUAL RETURN MADE UP TO 30/01/99

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/02/9816 February 1998 ANNUAL RETURN MADE UP TO 30/01/98

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED

View Document

26/09/9726 September 1997 SECRETARY RESIGNED

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/02/9711 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 ANNUAL RETURN MADE UP TO 30/01/97

View Document

10/02/9710 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/02/9619 February 1996 ANNUAL RETURN MADE UP TO 30/01/96

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/02/958 February 1995 ANNUAL RETURN MADE UP TO 30/01/95

View Document

08/02/958 February 1995 DIRECTOR RESIGNED

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/02/9418 February 1994 ANNUAL RETURN MADE UP TO 30/01/94

View Document

17/12/9317 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/12/9317 December 1993 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/01/9327 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 ANNUAL RETURN MADE UP TO 30/01/93

View Document

11/01/9311 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

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

View Document

09/09/929 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 ANNUAL RETURN MADE UP TO 30/01/92

View Document

22/07/9122 July 1991 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/9112 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/04/914 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/01/9130 January 1991 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