SEYCHELL ENGINEERING AND FABRICATION LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Final Gazette dissolved following liquidation

View Document

04/04/254 April 2025 Final Gazette dissolved following liquidation

View Document

04/01/254 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

26/03/2426 March 2024 Liquidators' statement of receipts and payments to 2024-02-27

View Document

06/06/236 June 2023 Satisfaction of charge 026565150001 in full

View Document

05/05/235 May 2023 Liquidators' statement of receipts and payments to 2023-02-27

View Document

07/04/227 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/02/2210 February 2022 Termination of appointment of Peter John Dodd as a director on 2022-02-04

View Document

25/01/2225 January 2022 Appointment of Mr Gareth Edward Barnard as a director on 2022-01-24

View Document

22/11/2122 November 2021 Registration of charge 026565150001, created on 2021-11-19

View Document

17/09/2017 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEYCHELL LTD

View Document

09/07/209 July 2020 CESSATION OF CHRISTINA EVELYN WILLIAMS AS A PSC

View Document

09/07/209 July 2020 CESSATION OF ROGER GRAHAM WILLIAMS AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

04/06/194 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/11/182 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER GRAHAM WILLIAMS / 02/11/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA EVELYN WILLIAMS / 02/11/2018

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINA EVELYN WILLIAMS / 02/11/2018

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROGER GRAHAM WILLIAMS / 02/11/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRAHAM WILLIAMS / 02/11/2018

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/05/1831 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

05/10/175 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

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

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

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

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

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

View Accounts

31/10/1331 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 18 BRACEBRIDGE ROAD FOUR OAKS PARK SUTTON COLDFIELD WEST MIDLANDS B74 2SL ENGLAND

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR ROGER GRAHAM WILLIAMS

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 15 HIGH STREET BRACKLEY NORTHANTS NN13 7DH

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MRS CHRISTINA EVELYN WILLIAMS

View Document

01/05/131 May 2013 SECRETARY APPOINTED MR ROGER GRAHAM WILLIAMS

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SEYCHELL

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY CAROLINE SEYCHELL

View Document

12/04/1312 April 2013 13/11/91 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/11/129 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/11/114 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1027 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/10/0923 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JOSEPH ANTHONY SEYCHELL / 23/10/2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0823 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 S366A DISP HOLDING AGM 01/05/03

View Document

05/12/025 December 2002 COMPANY NAME CHANGED SEYCHELL FABRICATION AND ENGINEE RING LIMITED CERTIFICATE ISSUED ON 05/12/02

View Document

28/11/0228 November 2002 COMPANY NAME CHANGED SEYCHELL FABRICATION LIMITED CERTIFICATE ISSUED ON 28/11/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0125 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0013 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/11/9917 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/02/9921 February 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

09/11/989 November 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

09/11/939 November 1993 RETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 REGISTERED OFFICE CHANGED ON 09/11/93

View Document

01/11/921 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/921 November 1992 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 REGISTERED OFFICE CHANGED ON 01/11/92

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

04/12/914 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 REGISTERED OFFICE CHANGED ON 29/10/91 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9123 October 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