SEATING ON LINE LIMITED

Unit 10 Bridgend Business Park Bennett Street Unit 10 Bridgend Business Park Bennett Street, Bridgend, CF31 3SH, Mid Glamorgan, Wales
StatusACTIVE
Company No.03746917
CategoryPrivate Limited Company
Incorporated07 Apr 1999
Age25 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

SEATING ON LINE LIMITED is an active private limited company with number 03746917. It was incorporated 25 years, 1 month, 27 days ago, on 07 April 1999. The company address is Unit 10 Bridgend Business Park Bennett Street Unit 10 Bridgend Business Park Bennett Street, Bridgend, CF31 3SH, Mid Glamorgan, Wales.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Resolution

Date: 11 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Oct 2023

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean David Harris

Termination date: 2023-01-04

Documents

View document PDF

Resolution

Date: 06 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 06 Feb 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 03 Feb 2023

Action Date: 04 Jan 2023

Category: Capital

Type: SH06

Date: 2023-01-04

Capital : 100.0 GBP

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tony William Randall

Change date: 2022-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Jonathan Randall

Change date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean David Harris

Change date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-30

Officer name: Mr Paul Jonathan Randall

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-30

Psc name: Mr Paul Jonathan Randall

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-30

Officer name: Mr Tony William Randall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

Old address: Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL England

New address: Unit 10 Bridgend Business Park Bennett Street Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3SH

Change date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Randall

Change date: 2021-01-29

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-04

Officer name: Mr Sean David Harris

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Jonathan Randall

Appointment date: 2021-01-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-07

Officer name: Mr Tony William Randall

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Randall

Change date: 2021-01-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heather Jane Randall

Termination date: 2021-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Address

Type: AD01

New address: Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL

Change date: 2020-03-03

Old address: 2 Charnwood House Marsh Road Ashton Bristol BS3 2NA

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2020

Action Date: 16 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-16

Capital : 110 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Jan 2020

Action Date: 16 Jan 2020

Category: Capital

Type: SH02

Date: 2020-01-16

Documents

View document PDF

Capital name of class of shares

Date: 21 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean David Harris

Appointment date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2019

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-19

Psc name: Mr Tony William Randall

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2019

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-19

Psc name: Mr Paul Jonathan Randall

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-07

Officer name: Paul Randall

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-07

Officer name: Tony William Randall

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Heather Jane Randall

Change date: 2015-09-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2010

Action Date: 18 Nov 2010

Category: Address

Type: AD01

Old address: Britannic House 51 North Hill Plymouth Devon PL4 8HZ

Change date: 2010-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Randall

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2010

Action Date: 29 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-29

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 09 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Randall

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2010

Action Date: 06 Aug 2010

Category: Address

Type: AD01

Old address: 2 Charnwood House Marsh Road Ashton Bristol BS3 2NA

Change date: 2010-08-06

Documents

View document PDF

Certificate change of name company

Date: 13 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the office furniture people (south west) LIMITED\certificate issued on 13/05/10

Documents

View document PDF

Change of name notice

Date: 04 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 03/06/05 from: richards & co tenth floor colston tower, colston s, bristol avon BS1 4AL

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Certificate change of name company

Date: 28 May 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed randalls business systems limite d\certificate issued on 28/05/02

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/00; full list of members

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 28 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Apr 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 28/04/99 from: 209 luckwell road bristol BS3 3HD

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Apr 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBERTR BOOKS SHOP LIMITED

46 PORTERFIELD DRIVE,MANCHESTER,M29 8RJ

Number:11726227
Status:ACTIVE
Category:Private Limited Company

ANALYTICAL MINDS AT WORK LIMITED

FLAT 1 66 UPPER RICHMOND ROAD,LONDON,SW15 2RP

Number:09304237
Status:ACTIVE
Category:Private Limited Company

DAISY GROUP LIMITED

LINDRED HOUSE 20 LINDRED ROAD,NELSON,BB9 5SR

Number:09203980
Status:ACTIVE
Category:Private Limited Company

DMWSL 633 LIMITED

3 THE MALTINGS,BURTON-ON-TRENT,DE14 1SE

Number:07176544
Status:ACTIVE
Category:Private Limited Company

EVERYTHING STAINED GLASS LTD

28 CAMERTON ROAD,BRISTOL,BS5 6HN

Number:08700436
Status:ACTIVE
Category:Private Limited Company

JIGGY WRIGGLERS LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:07371316
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