DOUGLAS SEATON LIMITED

1 Colleton Crescent, Exeter, EX2 4DG, Devon, United Kingdom
StatusACTIVE
Company No.00242874
CategoryPrivate Limited Company
Incorporated10 Oct 1929
Age94 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

DOUGLAS SEATON LIMITED is an active private limited company with number 00242874. It was incorporated 94 years, 7 months, 25 days ago, on 10 October 1929. The company address is 1 Colleton Crescent, Exeter, EX2 4DG, Devon, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 14 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 002428740023

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2022

Action Date: 27 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 002428740024

Charge creation date: 2022-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2022

Action Date: 29 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-29

Charge number: 002428740023

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edward John Douglas Seaton

Change date: 2021-09-30

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2021

Action Date: 30 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-30

Capital : 38,400 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Sims

Termination date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edward John Douglas Seaton

Change date: 2019-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-05

Officer name: Mr Edward John Douglas Seaton

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edward John Douglas Seaton

Change date: 2019-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 002428740022

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 002428740021

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Capital name of class of shares

Date: 15 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-04

Officer name: Mr Robert William Sims

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-15

New address: 1 Colleton Crescent Exeter Devon EX2 4DG

Old address: Whitepost Filling Station West Coker Road West Coker Yeovil Somerset BA22 9AA

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital name of class of shares

Date: 24 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edward John Douglas Seaton

Change date: 2017-11-01

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Edward John Douglas Seaton

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward John Douglas Seaton

Change date: 2017-01-16

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-19

Officer name: Mr Edward John Douglas Seaton

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Edward John Douglas Seaton

Change date: 2016-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2016

Action Date: 08 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-08

Charge number: 002428740022

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2016

Action Date: 22 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-22

Charge number: 002428740021

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Seaton

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gina Seaton

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Seaton

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gina Seaton

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Sims

Change date: 2009-12-17

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gina Seaton

Change date: 2009-12-17

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: Mr Edward John Douglas Seaton

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: Clive Seaton

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-17

Old address: the Abbey Preston Road Yeovil Somerset BA20 2EN

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / edward seaton / 18/12/2007

Documents

View document PDF

Accounts with accounts type small

Date: 29 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 31 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 27 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/02; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 02 Dec 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 28/11/02 from: west hendford yeovil somerset BA20 2AG

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 04 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 10 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF


Some Companies

COMMERCIAL DOOR SERVICES LIMITED

23 POPPYFIELDS WAY,DONCASTER,DN3 3UA

Number:05024579
Status:ACTIVE
Category:Private Limited Company

HOLLIS AND HENLEY LTD

16 VILLIERS ROAD,NOTTINGHAM,NG2 6FR

Number:10992814
Status:ACTIVE
Category:Private Limited Company

JUNGLE JACK'S LIMITED

13&14 TRELOGGAN TRADE PARK,NEWQUAY,TR7 2QL

Number:08503021
Status:ACTIVE
Category:Private Limited Company

MG PRODUCE MARKETING LTD

30 FINSBURY SQUARE,LONDON,EC2P 1AG

Number:04934134
Status:LIQUIDATION
Category:Private Limited Company

MIDVEN HOLDINGS LIMITED

CAVENDISH HOUSE,BIRMINGHAM,B2 5PP

Number:06288184
Status:ACTIVE
Category:Private Limited Company

SDB TECHNICAL SERVICES LIMITED

7 WILLIAMS ROAD,LEAMINGTON SPA,CV31 1UR

Number:08143319
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source