SEYMAC DISTRIBUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTermination of appointment of Christina Diane Seymour as a director on 2025-06-17

View Document

18/06/2518 June 2025 NewAppointment of Mr Jason Mark Richardson as a director on 2025-06-17

View Document

18/06/2518 June 2025 NewNotification of Richmour Holdings Ltd as a person with significant control on 2025-06-17

View Document

18/06/2518 June 2025 NewCessation of Christina Diane Seymour as a person with significant control on 2025-06-17

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

14/02/2514 February 2025 Satisfaction of charge 039963380003 in full

View Document

14/02/2514 February 2025 Satisfaction of charge 039963380002 in full

View Document

14/02/2514 February 2025 Satisfaction of charge 1 in full

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/10/2418 October 2024 Registered office address changed from Unit B Treleigh Industrial Estate Truro Cornwall TR16 4AX United Kingdom to Unit 4 Carn Brea Business Park Barncoose Industrial Estate Redruth Cornwall TR15 3RR on 2024-10-18

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

27/04/2327 April 2023 Registered office address changed from C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP to Unit B Treleigh Industrial Estate Truro Cornwall TR16 4AX on 2023-04-27

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

21/04/2021 April 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

13/03/1913 March 2019 30/11/18 UNAUDITED ABRIDGED

View Document

06/03/196 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/198 January 2019 SUB-DIVISION 13/12/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

25/04/1825 April 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/05/1610 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039963380003

View Document

29/06/1529 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039963380002

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/05/1511 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

16/05/1416 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/06/133 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY KAREN LANYON

View Document

14/05/1214 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/05/1110 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/05/1017 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/05/0913 May 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

10/05/0710 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM: UNIT 11A CARDREW INDUSTRIAL ESTATE REDRUTH CORNWALL TR15 1SS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

04/12/004 December 2000 NEW SECRETARY APPOINTED

View Document

04/12/004 December 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/11/00

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 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