- Company Overview for SEVRON LTD (06053767)
- Filing history for SEVRON LTD (06053767)
- People for SEVRON LTD (06053767)
- Charges for SEVRON LTD (06053767)
- More for SEVRON LTD (06053767)
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 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with no updates | |
20 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
09 Feb 2023 | AD01 | Registered office address changed from Room 2 Floor 3, Maybrook House 27-35 Grainger Street Newcastle upon Tyne NE1 5JE England to First Floor Office Suite B 6-10 Hough Lane Leyland PR25 2SD on 9 February 2023 | |
19 Jan 2023 | AD01 | Registered office address changed from 1 Worsley Court High Street Worsley Manchester M28 3NJ England to Room 2 Floor 3, Maybrook House 27-35 Grainger Street Newcastle upon Tyne NE1 5JE on 19 January 2023 | |
26 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
08 Apr 2022 | AP01 | Appointment of David Toole as a director on 31 March 2022 | |
08 Apr 2022 | TM01 | Termination of appointment of Dale Joseph Allen as a director on 31 March 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Mar 2022 | CH01 | Director's details changed for Mr Dale Joseph Allen on 25 March 2022 | |
25 Mar 2022 | AD01 | Registered office address changed from Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU England to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 25 March 2022 | |
28 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
28 Jul 2021 | PSC02 | Notification of Sevron Holdings Limited as a person with significant control on 25 November 2020 | |
27 Jul 2021 | AD02 | Register inspection address has been changed from Mjh Accountants Limited 129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF United Kingdom to Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU | |
27 Jul 2021 | AD04 | Register(s) moved to registered office address Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU | |
26 Jul 2021 | PSC07 | Cessation of Dale Joseph Allen as a person with significant control on 20 November 2020 | |
23 Jul 2021 | CH01 | Director's details changed for Mr Dale Joseph Allen on 3 April 2021 | |
19 Jan 2021 | AA01 | Current accounting period extended from 31 December 2020 to 30 June 2021 | |
25 Nov 2020 | PSC04 | Change of details for Mr Dale Joseph Allen as a person with significant control on 25 November 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from Poplars Court 77 Golden Hill Lane Leyland Lancashire PR25 3FF United Kingdom to Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU on 1 October 2020 | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Sep 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
25 Jan 2020 | MR01 | Registration of charge 060537670003, created on 10 January 2020 | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates |