SEAHAM ACTION WORKSHOPS 2010 LTD

Company Documents

DateDescription
10/06/2510 June 2025 Appointment of a voluntary liquidator

View Document

02/06/252 June 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

04/01/254 January 2025 Administrator's progress report

View Document

29/08/2429 August 2024 Result of meeting of creditors

View Document

23/07/2423 July 2024 Statement of administrator's proposal

View Document

06/06/246 June 2024 Registered office address changed from Co-Op Buildings Princess Road Seaham Durham to Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL on 2024-06-06

View Document

06/06/246 June 2024 Appointment of an administrator

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR VIOLET WHITELOCK

View Document

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK DAVID MERCER

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

15/07/1715 July 2017 DISS40 (DISS40(SOAD))

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, NO UPDATES

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 11/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1531 July 2015 11/04/15 NO MEMBER LIST

View Document

30/05/1530 May 2015 DISS40 (DISS40(SOAD))

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/04/1425 April 2014 11/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 11/04/13 NO MEMBER LIST

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 11/04/12 NO MEMBER LIST

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELSIE DENT / 11/04/2011

View Document

24/05/1124 May 2011 11/04/11 NO MEMBER LIST

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIOLET WHITELOCK / 11/04/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MASTERS / 11/04/2011

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 ALTER ARTICLES 12/08/2010

View Document

16/11/1016 November 2010 COMPANY NAME CHANGED SEAHAM ACTION 1978 TRAINING TRUST LIMITED CERTIFICATE ISSUED ON 16/11/10

View Document

08/09/108 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MASTERS / 11/04/2010

View Document

02/07/102 July 2010 11/04/10 NO MEMBER LIST

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE MERCER / 11/04/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK DAVID MERCER / 11/04/2010

View Document

25/11/0925 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 ANNUAL RETURN MADE UP TO 11/04/09

View Document

04/11/084 November 2008 DIRECTOR APPOINTED ELSIE DENT

View Document

04/11/084 November 2008 DIRECTOR APPOINTED IRENE MERCER

View Document

04/11/084 November 2008 SECRETARY APPOINTED GEOFFREY MASTERS

View Document

01/11/081 November 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROBERT EDWARD HODGSON LOGGED FORM

View Document

29/10/0829 October 2008 ANNUAL RETURN MADE UP TO 11/04/08

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE RUDKIN

View Document

29/05/0829 May 2008 31/03/08 PARTIAL EXEMPTION

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 ANNUAL RETURN MADE UP TO 11/04/07

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 ANNUAL RETURN MADE UP TO 11/04/06

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 ANNUAL RETURN MADE UP TO 11/04/05

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 ANNUAL RETURN MADE UP TO 11/04/04

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 ANNUAL RETURN MADE UP TO 11/04/03

View Document

18/06/0218 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 ANNUAL RETURN MADE UP TO 11/04/02

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/06/0119 June 2001 ANNUAL RETURN MADE UP TO 11/04/01

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/04/0017 April 2000 ANNUAL RETURN MADE UP TO 11/04/00

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/07/991 July 1999 ANNUAL RETURN MADE UP TO 11/04/99

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/05/985 May 1998 ANNUAL RETURN MADE UP TO 11/04/98

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/04/9727 April 1997 ANNUAL RETURN MADE UP TO 11/04/97

View Document

12/08/9612 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/06/964 June 1996 ANNUAL RETURN MADE UP TO 11/04/96

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/06/958 June 1995 ANNUAL RETURN MADE UP TO 11/04/95

View Document

01/09/941 September 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/05/946 May 1994 SECRETARY RESIGNED

View Document

06/05/946 May 1994 ANNUAL RETURN MADE UP TO 11/04/94

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/04/938 April 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/04/938 April 1993 ANNUAL RETURN MADE UP TO 11/04/93

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

29/09/9229 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 ANNUAL RETURN MADE UP TO 11/04/92

View Document

10/09/9110 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/04/9130 April 1991 ANNUAL RETURN MADE UP TO 11/04/91

View Document

26/04/9126 April 1991 RETURN MADE UP TO 11/04/90; AMENDING RETURN

View Document

08/03/918 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/10/9015 October 1990 ANNUAL RETURN MADE UP TO 11/04/90

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/06/891 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/04/8928 April 1989 ANNUAL RETURN MADE UP TO 11/04/89

View Document

24/02/8824 February 1988 ANNUAL RETURN MADE UP TO 24/11/87

View Document

24/02/8824 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/07/8721 July 1987 NEW DIRECTOR APPOINTED

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/07/877 July 1987 23/12/86 NSC

View Document

18/06/8718 June 1987 NEW DIRECTOR APPOINTED

View Document

18/06/8718 June 1987 NEW DIRECTOR APPOINTED

View Document

05/11/865 November 1986 DIRECTOR RESIGNED

View Document

30/08/8330 August 1983 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