Advanced company searchLink opens in new window

SEAWEATHER MARINE SERVICES LIMITED

Company number 01295131

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Aug 2020 AD01 Registered office address changed from 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ to The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS on 26 August 2020
10 Jun 2020 AP01 Appointment of Mr Julian Henley-Price as a director on 1 June 2020
08 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
15 May 2020 TM01 Termination of appointment of Philip Antony Swash as a director on 22 April 2020
04 Feb 2020 TM01 Termination of appointment of Neil William Gamble as a director on 31 January 2020
09 Jan 2020 TM01 Termination of appointment of James Edward Macgregor Drummond as a director on 31 December 2019
09 Jan 2020 AP01 Appointment of Mr Philip Antony Swash as a director on 11 December 2019
07 Nov 2019 TM02 Termination of appointment of Sally Lewis as a secretary on 4 October 2019
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jun 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
22 May 2019 AP01 Appointment of Mr Neil William Gamble as a director on 14 May 2019
21 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
09 May 2019 TM01 Termination of appointment of John Cyril George Stocker as a director on 30 April 2019
13 Feb 2019 AP01 Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 28 January 2019
22 Jan 2019 AA Accounts for a dormant company made up to 30 June 2018
11 Jan 2019 AP01 Appointment of Mr James Drummond as a director on 17 December 2018
11 Jan 2019 TM01 Termination of appointment of Brian Mark Stringer as a director on 17 December 2018
30 Aug 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
16 Aug 2018 TM01 Termination of appointment of Christopher Ralph Bates as a director on 16 August 2018
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
16 May 2018 MR04 Satisfaction of charge 012951310006 in full
08 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
09 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 9,500
09 May 2016 MR01 Registration of charge 012951310006, created on 6 May 2016