Advanced company searchLink opens in new window

SEWARD GRASS MACHINERY LIMITED

Company number 02051992

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)
24 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
24 May 2023 AA Micro company accounts made up to 31 December 2022
30 Mar 2023 MR04 Satisfaction of charge 3 in full
30 Mar 2023 MR04 Satisfaction of charge 5 in full
30 Mar 2023 MR04 Satisfaction of charge 4 in full
01 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
01 Sep 2022 AP01 Appointment of Ms Christine Mary Raw as a director on 1 September 2022
23 Jun 2022 AA Micro company accounts made up to 31 December 2021
01 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
14 Apr 2021 AA Micro company accounts made up to 31 December 2020
01 Feb 2021 AD02 Register inspection address has been changed to Triune Court Monks Cross Drive Huntington York YO32 9GZ
01 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
18 Mar 2020 AA Micro company accounts made up to 31 December 2019
09 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
05 Jul 2019 AA Micro company accounts made up to 31 December 2018
18 Sep 2018 AA Micro company accounts made up to 31 December 2017
07 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
14 Sep 2017 TM01 Termination of appointment of Elizabeth Valerie Seward as a director on 13 June 2017
01 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
11 Jul 2017 AA Micro company accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 24 August 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,700
24 Aug 2015 TM02 Termination of appointment of Marnie Kendall as a secretary on 1 January 2015