Advanced company searchLink opens in new window

SEABURY AVIATION & AEROSPACE (UK) LTD

Company number 06052428

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)
01 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
15 Aug 2016 AA Accounts for a small company made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
21 Sep 2015 AA Full accounts made up to 31 December 2014
13 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
07 Aug 2014 AA Full accounts made up to 31 December 2013
21 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
22 Mar 2013 CH03 Secretary's details changed for Miss Cherie Anderson on 22 March 2013
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
21 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
21 Mar 2011 AD01 Registered office address changed from C/O Lysi Ltd the Cottage Beaumont Road Broxbourne Hertfordshire EN10 7QJ on 21 March 2011
29 Sep 2010 AA Accounts for a small company made up to 31 December 2009
01 Jun 2010 AP01 Appointment of Mr John R Kuehne as a director
25 May 2010 TM01 Termination of appointment of Christopher Smith as a director
18 May 2010 TM01 Termination of appointment of John Nozell as a director
26 Feb 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
01 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for John Edward Luth on 29 January 2010
29 Jan 2010 CH03 Secretary's details changed for Cherie Anderson on 29 January 2010
14 Jan 2010 AP01 Appointment of Dr Christopher James Smith as a director
19 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1