SEADCON LTD

Company Documents

DateDescription
26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/07/1418 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

01/07/131 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/01/1312 January 2013 REGISTERED OFFICE CHANGED ON 12/01/2013 FROM 11 PAPILLON ROAD COLCHESTER ESSEX CO3 3QQ

View Document

12/01/1312 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/07/1131 July 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURTON

View Document

22/06/1022 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED JOSEPH SAMUEL BRAUNHOFER

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SANDRA BRAUNHOFER / 07/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM BURTON / 07/10/2009

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BURTON / 01/05/2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER BRAUNHOFER / 05/09/2008

View Document

20/10/0820 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER BURTON / 05/09/2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

02/05/072 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: G OFFICE CHANGED 02/05/07 56 QUINTON STREET EARLSFIELD LONDON SW18 3QS

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: G OFFICE CHANGED 19/12/05 C/O E-V SOLUTIONS LIMITED 87A SHIPYARD INDUSTRIAL ESTATE BRIGHTLINGSEA COLCHESTER ESSEX CO7 0AR

View Document

22/08/0522 August 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: G OFFICE CHANGED 19/10/04 C/O A1 ACCOUNTANCY SERVICES THORRINGTON CROSS THORRINGTON COLCHESTER ESSEX CO7 8JD

View Document

03/09/043 September 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/06/0321 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 COMPANY NAME CHANGED TAMBUREEN MUSIC LTD. CERTIFICATE ISSUED ON 19/02/02

View Document

14/12/0114 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: G OFFICE CHANGED 14/02/01 BALLANTYNE BUSINESS CENTRE HAWKINS ROAD COLCHESTER ESSEX CO2 8JY

View Document

12/09/0012 September 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/07/9930 July 1999 COMPANY NAME CHANGED WILLPRO LIMITED CERTIFICATE ISSUED ON 02/08/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/02/9617 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/02/9617 February 1996 REGISTERED OFFICE CHANGED ON 17/02/96 FROM: G OFFICE CHANGED 17/02/96 26 LES BOIS LAYER DE LA HAYE COLCHESTER CO2 0EX

View Document

12/09/9512 September 1995 REGISTERED OFFICE CHANGED ON 12/09/95 FROM: G OFFICE CHANGED 12/09/95 A1 ACCOUNTANCY SERVICES ARTHUR LAST HOUSE HAWKINS ROAD COLCHESTER ESSEX CO2 8JX

View Document

04/09/954 September 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: G OFFICE CHANGED 27/03/95 PANNELL HOUSE, CHARTER COURT NEWCOMEN WAY, COLCHESTER ESSEX.CO4 4YA

View Document

24/01/9524 January 1995 AUDITOR'S RESIGNATION

View Document

23/05/9423 May 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

13/05/9413 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 28/05/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

06/07/926 July 1992 RETURN MADE UP TO 28/05/92; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/06/9110 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 REGISTERED OFFICE CHANGED ON 10/06/91 FROM: G OFFICE CHANGED 10/06/91 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/05/9128 May 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