SEABRIDGE FREIGHT SERVICES (ST HELENS) UNLIMITED

05739390
5-7 GROSVENOR COURT FOREGATE STREET CHESTER CHESHIRE CH1 1HG

Documents

Documents
Date Category Description Pages
20 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2024 officers Appointment of director (Mr John Long) 2 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 13 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 resolution Resolution 1 Buy now
15 Dec 2021 incorporation Re Registration Memorandum Articles 37 Buy now
15 Dec 2021 change-of-name Reregistration Assent 1 Buy now
15 Dec 2021 change-of-name Certificate Re Registration Limited To Unlimited 1 Buy now
15 Dec 2021 change-of-name Reregistration Private Limited To Private Unlimited Company 2 Buy now
08 Dec 2021 accounts Annual Accounts 13 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 officers Change of particulars for director (Danny Davis) 2 Buy now
15 Dec 2020 accounts Annual Accounts 13 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 13 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 officers Change of particulars for director (Danny Davies) 2 Buy now
31 Jan 2019 officers Change of particulars for secretary (Danny Davies) 1 Buy now
03 Oct 2018 accounts Annual Accounts 4 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 12 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 accounts Annual Accounts 7 Buy now
15 Mar 2016 annual-return Annual Return 5 Buy now
16 Dec 2015 accounts Annual Accounts 6 Buy now
18 Mar 2015 annual-return Annual Return 5 Buy now
18 Mar 2015 officers Change of particulars for director (Diarmuid Murphy) 2 Buy now
21 Oct 2014 accounts Annual Accounts 10 Buy now
24 Mar 2014 annual-return Annual Return 5 Buy now
06 Sep 2013 accounts Annual Accounts 10 Buy now
02 May 2013 annual-return Annual Return 14 Buy now
04 Oct 2012 accounts Annual Accounts 10 Buy now
17 Apr 2012 annual-return Annual Return 5 Buy now
17 Apr 2012 officers Change of particulars for director (Danny Davies) 2 Buy now
17 Apr 2012 officers Change of particulars for director (Diarmuid Murphy) 2 Buy now
05 Oct 2011 accounts Annual Accounts 10 Buy now
28 Apr 2011 annual-return Annual Return 14 Buy now
06 Aug 2010 accounts Annual Accounts 10 Buy now
26 Mar 2010 annual-return Annual Return 14 Buy now
30 Nov 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
19 May 2009 accounts Annual Accounts 11 Buy now
31 Mar 2009 annual-return Return made up to 10/03/09; full list of members 3 Buy now
24 Nov 2008 capital Capitals not rolled up 2 Buy now
24 Nov 2008 resolution Resolution 20 Buy now
24 Nov 2008 capital Gbp nc 1000/1100\13/08/07 2 Buy now
24 Apr 2008 annual-return Return made up to 10/03/08; full list of members 3 Buy now
11 Mar 2008 accounts Amended Accounts 11 Buy now
03 Mar 2008 accounts Amended Accounts 11 Buy now
07 Feb 2008 accounts Annual Accounts 11 Buy now
05 Feb 2008 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Feb 2008 accounts Accounting reference date extended from 31/03/08 to 31/07/08 1 Buy now
23 Aug 2007 annual-return Return made up to 10/03/07; full list of members 7 Buy now
21 Aug 2007 gazette Gazette Notice Compulsary 1 Buy now
27 Feb 2007 officers New secretary appointed;new director appointed 2 Buy now
27 Feb 2007 officers New director appointed 2 Buy now
27 Feb 2007 officers Secretary resigned 1 Buy now
27 Feb 2007 officers Director resigned 1 Buy now
13 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
10 Mar 2006 incorporation Incorporation Company 17 Buy now