SEABOX LIMITED

7 Albert Court 7 Albert Court, London, SW7 2BJ
StatusACTIVE
Company No.00546957
CategoryPrivate Limited Company
Incorporated31 Mar 1955
Age69 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

SEABOX LIMITED is an active private limited company with number 00546957. It was incorporated 69 years, 1 month, 22 days ago, on 31 March 1955. The company address is 7 Albert Court 7 Albert Court, London, SW7 2BJ.



Company Fillings

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Hudson

Appointment date: 2023-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Gordon Jenkins

Termination date: 2023-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-21

Officer name: Mr Tai Yip Keno Cheung

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Peter Sunderland

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Melville Kendall

Termination date: 2016-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 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: 10 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martyn Cuthbert Bishop

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Mitchell

Documents

View document PDF

Termination secretary company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gordon Mitchell

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Bedford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-17

Officer name: Mr Peter Sunderland

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 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: 17 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2012

Action Date: 02 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-02

Officer name: Mr Peter Sunderland

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2012

Action Date: 05 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-05

Officer name: Mr Ian Gordon Jenkins

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2012

Action Date: 14 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-14

Officer name: Mr Murray Frew

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Gordon Jenkins

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Sunderland

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Philip Mitchell

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Murray Frew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 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: 12 Oct 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Melville Kendall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 21 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/99; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 06 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 01 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed maurice cooke & co.LIMITED\certificate issued on 15/03/95

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 14/03/95

Documents

View document PDF

Legacy

Date: 18 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/94; no change of members

Documents

View document PDF

Resolution

Date: 17 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Resolution

Date: 05 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/92; no change of members

Documents

View document PDF

Resolution

Date: 04 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ABBEYFIELD LANCASTER SOCIETY LIMITED(THE)

CHIRNSIDE HOUSE,SCOTFORTH,LA1 4NL

Number:00737334
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BILLY CARPENTRY LIMITED

103 HIGH STREET,WALTHAM CROSS,EN8 7AN

Number:10029004
Status:ACTIVE
Category:Private Limited Company

FENDOCH FARM

CRIEFF,,

Number:SL000239
Status:ACTIVE
Category:Limited Partnership

KNNCOBORN LLP

GRAUNT COTTAGE COPPICE ROW,EPPING,CM16 7DL

Number:OC344964
Status:ACTIVE
Category:Limited Liability Partnership

PRO-TECT SECURITY & SURVEILLANCE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11652839
Status:ACTIVE
Category:Private Limited Company

R S MURRAY & SON LIMITED

WEST END GARAGE,LEEDS,LS6 2DR

Number:08578081
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