Advanced company searchLink opens in new window

SEYMOUR, SEYMOUR & SON LIMITED

Company number 03522606

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)
15 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
10 Oct 2023 AA Micro company accounts made up to 28 February 2023
03 Jun 2023 MR04 Satisfaction of charge 035226060002 in full
03 Jun 2023 MR04 Satisfaction of charge 035226060001 in full
07 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
24 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 5 March 2019
15 Aug 2022 AA Micro company accounts made up to 28 February 2022
09 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
30 Nov 2021 CH01 Director's details changed for Mrs Gillian Elizabeth Seymour on 30 November 2021
13 Oct 2021 AA Micro company accounts made up to 28 February 2021
09 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
10 Nov 2020 AA Micro company accounts made up to 28 February 2020
10 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
08 Aug 2019 AA Micro company accounts made up to 28 February 2019
13 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/02/2023.
01 Aug 2018 AP01 Appointment of Mrs Gillian Elizabeth Seymour as a director on 21 June 2018
27 Jul 2018 AA Micro company accounts made up to 28 February 2018
06 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
01 Nov 2017 AA Micro company accounts made up to 28 February 2017
23 Aug 2017 AA01 Previous accounting period shortened from 31 March 2017 to 28 February 2017
14 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
22 Dec 2016 CC04 Statement of company's objects
22 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share exchange agreemwnt 18/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2016 SH01 Statement of capital following an allotment of shares on 18 November 2016
  • GBP 20,437.00
03 Nov 2016 AD01 Registered office address changed from Sutton Hall Sutton Maddock Shifnal Shropshire TF11 9NQ to Unit 3 Stafford Park 16 Telford TF3 3BS on 3 November 2016