SEA BREEZE (ABERDOVEY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/06/2520 June 2025 | Confirmation statement made on 2025-06-20 with no updates |
| 11/12/2411 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 25/07/2425 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-01-11 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/01/2225 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
| 17/01/1817 January 2018 | REGISTERED OFFICE CHANGED ON 17/01/2018 FROM WOODLANDS GRANGE WOODLANDS LANE BRADLEY STOKE BRISTOL BS32 4JY UNITED KINGDOM |
| 28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/09/168 September 2016 | REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 91/93 ALMA ROAD CLIFTON BRISTOL BS8 2DP |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/02/1610 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/02/156 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/02/147 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/02/138 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 07/02/127 February 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
| 08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 25/03/1125 March 2011 | REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 18 POPLAR ROAD NEWTOWN POWYS SY16 2QG |
| 25/03/1125 March 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
| 03/12/103 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD HINTON / 11/01/2010 |
| 29/01/1029 January 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
| 29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN HINTON / 11/01/2010 |
| 11/11/0911 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
| 23/02/0923 February 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
| 21/04/0821 April 2008 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
| 01/04/081 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 29/01/0829 January 2008 | SECRETARY RESIGNED |
| 29/01/0829 January 2008 | DIRECTOR RESIGNED |
| 29/01/0829 January 2008 | NEW DIRECTOR APPOINTED |
| 29/01/0829 January 2008 | NEW DIRECTOR APPOINTED |
| 29/01/0829 January 2008 | NEW SECRETARY APPOINTED |
| 11/01/0811 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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