SEA WAY FOOTWEAR INTERNATIONAL LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/07/2319 July 2023 Micro company accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

06/07/236 July 2023 Registered office address changed from 35 Edmunds Vale 35 Edmunds Vale Durham Durham DH1 1BW England to Unit 18 st. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 2023-07-06

View Document

26/05/2326 May 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/07/2130 July 2021 Registered office address changed from 23 Axwell Park Road Blaydon-on-Tyne NE21 5PB England to 33 Edmunds Vale Durham City Co Durham DH1 1BW on 2021-07-30

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Certificate of change of name

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM THE WAREHOUSE RODRIDGE FARM RODRIDGE LANE WINGATE DURHAM TS28 5HG UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 23 AXWELL PARK ROAD AXWELL PARK BLAYDON-ON-TYNE TYNE AND WEAR NE21 5PB

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANTHONY ANDERSON

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON ANDERSON

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

20/07/1620 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/03/1526 March 2015 PREVEXT FROM 30/06/2014 TO 31/08/2014

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 71 DOMINIES CLOSE ROWLANDS GILL TYNE AND WEAR NE39 1PB

View Document

10/07/1410 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY ANDERSON / 23/06/2013

View Document

10/09/1310 September 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANDERSON / 23/06/2013

View Document

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

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/10/1230 October 2012 DISS40 (DISS40(SOAD))

View Document

28/10/1228 October 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

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

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/07/1110 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

28/06/1028 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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