Advanced company searchLink opens in new window

SEVRON LTD

Company number 06053767

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 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 16/01/2019
24 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 16/01/2018
19 Feb 2019 CS01 16/01/19 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change)/Shareholder information change) was registered on 24/06/2019.
01 Feb 2019 MR01 Registration of charge 060537670002, created on 1 February 2019
03 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 24/06/2019.
28 Feb 2018 TM02 Termination of appointment of Daniel Scott Walker as a secretary on 24 December 2017
09 Feb 2018 TM01 Termination of appointment of a director
09 Feb 2018 PSC07 Cessation of Daniel Scott Walker as a person with significant control on 24 December 2017
09 Feb 2018 PSC04 Change of details for Mr Dale Joseph Allen as a person with significant control on 24 December 2017
02 Feb 2018 TM01 Termination of appointment of Daniel Scott Walker as a director on 20 October 2017
15 Nov 2017 AD01 Registered office address changed from 1a Longmeanygate Hippingstones Bridge Leyland Lancashire PR26 7PA United Kingdom to Poplars Court 77 Golden Hill Lane Leyland Lancashire PR25 3FF on 15 November 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
29 Jun 2017 AD01 Registered office address changed from The Docklands Unit 5 Albert Edward House the Pavilions Preston Lancs PR2 2YB to 1a Longmeanygate Hippingstones Bridge Leyland Lancashire PR26 7PA on 29 June 2017
26 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
14 Jan 2017 MR04 Satisfaction of charge 1 in full
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 May 2016 AD03 Register(s) moved to registered inspection location Mjh Accountants Limited 129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF
19 May 2016 AD02 Register inspection address has been changed to Mjh Accountants Limited 129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF
23 Feb 2016 CH01 Director's details changed for Mr Dale Joseph Allen on 23 February 2016
19 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Apr 2015 CH01 Director's details changed for Mr Daniel Scott Walker on 24 April 2015
23 Apr 2015 CH01 Director's details changed for Mr Dale Joseph Allen on 23 April 2015
11 Mar 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100