SEYMAC DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Termination of appointment of Christina Diane Seymour as a director on 2025-06-17 |
18/06/2518 June 2025 New | Appointment of Mr Jason Mark Richardson as a director on 2025-06-17 |
18/06/2518 June 2025 New | Notification of Richmour Holdings Ltd as a person with significant control on 2025-06-17 |
18/06/2518 June 2025 New | Cessation of Christina Diane Seymour as a person with significant control on 2025-06-17 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-07 with updates |
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-11-30 |
14/02/2514 February 2025 | Satisfaction of charge 039963380003 in full |
14/02/2514 February 2025 | Satisfaction of charge 039963380002 in full |
14/02/2514 February 2025 | Satisfaction of charge 1 in full |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
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 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with updates |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-11-30 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-07 with updates |
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 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-07 with updates |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
21/04/2021 April 2020 | 30/11/19 UNAUDITED ABRIDGED |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
13/03/1913 March 2019 | 30/11/18 UNAUDITED ABRIDGED |
06/03/196 March 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/01/198 January 2019 | SUB-DIVISION 13/12/18 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
25/04/1825 April 2018 | 30/11/17 UNAUDITED ABRIDGED |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
10/05/1610 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
07/05/167 May 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
06/08/156 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039963380003 |
29/06/1529 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039963380002 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
11/05/1511 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
16/05/1416 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
03/06/133 June 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
15/05/1215 May 2012 | APPOINTMENT TERMINATED, SECRETARY KAREN LANYON |
14/05/1214 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
10/05/1110 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
17/05/1017 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
13/05/0913 May 2009 | 30/11/08 TOTAL EXEMPTION FULL |
11/05/0911 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
07/05/087 May 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | 30/11/07 TOTAL EXEMPTION FULL |
10/05/0710 May 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
17/05/0517 May 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 |
14/06/0414 June 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
17/03/0417 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 |
19/05/0319 May 2003 | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
11/04/0311 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
14/03/0314 March 2003 | REGISTERED OFFICE CHANGED ON 14/03/03 FROM: UNIT 11A CARDREW INDUSTRIAL ESTATE REDRUTH CORNWALL TR15 1SS |
14/03/0314 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 |
16/05/0216 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 |
14/05/0214 May 2002 | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS |
23/10/0123 October 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 |
05/06/015 June 2001 | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
28/12/0028 December 2000 | SECRETARY RESIGNED |
04/12/004 December 2000 | NEW SECRETARY APPOINTED |
04/12/004 December 2000 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/11/00 |
02/06/002 June 2000 | REGISTERED OFFICE CHANGED ON 02/06/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP |
02/06/002 June 2000 | NEW SECRETARY APPOINTED |
02/06/002 June 2000 | SECRETARY RESIGNED |
02/06/002 June 2000 | NEW DIRECTOR APPOINTED |
02/06/002 June 2000 | DIRECTOR RESIGNED |
18/05/0018 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SEYMAC DISTRIBUTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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