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)
13 Apr 2016 AA Full accounts made up to 31 December 2015
21 Dec 2015 AA Full accounts made up to 31 March 2015
15 Dec 2015 AP01 Appointment of Mr John Cyril George Stocker as a director on 15 December 2015
08 Sep 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
09 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 9,500
30 Mar 2015 TM01 Termination of appointment of Simon Benedict Withey as a director on 30 March 2015
30 Dec 2014 AA Full accounts made up to 31 March 2014
04 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 May 2013
04 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 May 2012
17 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 May 2011
17 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 May 2014
17 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 May 2010
01 Aug 2014 CH01 Director's details changed for Mr Simon Benedict Withey on 1 August 2014
01 Aug 2014 CH01 Director's details changed for Mr Brian Mark Stringer on 1 August 2014
01 Aug 2014 CH01 Director's details changed for Mr Christopher Ralph Bates on 1 August 2014
24 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 9,500

Statement of capital on 2014-06-24
  • GBP 9,500
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2014
24 Jun 2014 CH01 Director's details changed for Mr Simon Benedict Withey on 24 June 2014
19 Dec 2013 AA Full accounts made up to 31 March 2013
17 Sep 2013 MR01 Registration of charge 012951310005
20 Aug 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/12/2014.
14 Aug 2013 MR01 Registration of charge 012951310004
27 Jul 2012 AP03 Appointment of Miss Sally Lewis as a secretary
20 Jul 2012 AP01 Appointment of Mr Christopher Ralph Bates as a director
20 Jul 2012 TM01 Termination of appointment of David Wilman as a director
20 Jul 2012 TM02 Termination of appointment of David Wilman as a secretary