SEECO (HOLDINGS) LIMITED

March Cottage March Cottage, Rayleigh, SS6 7LR, England
StatusACTIVE
Company No.04424788
CategoryPrivate Limited Company
Incorporated25 Apr 2002
Age22 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

SEECO (HOLDINGS) LIMITED is an active private limited company with number 04424788. It was incorporated 22 years, 1 month, 6 days ago, on 25 April 2002. The company address is March Cottage March Cottage, Rayleigh, SS6 7LR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2021

Action Date: 10 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-10

New address: March Cottage Rayleigh Downs Road Rayleigh SS6 7LR

Old address: 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England

Documents

View document PDF

Resolution

Date: 16 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2020

Action Date: 10 May 2020

Category: Capital

Type: SH01

Date: 2020-05-10

Capital : 600 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Old address: Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England

New address: 145 Southchurch Boulevard Southend-on-Sea SS2 4UR

Change date: 2017-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-16

Old address: Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP

New address: Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044247880002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044247880001

Documents

View document PDF

Capital return purchase own shares

Date: 29 Apr 2013

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 24 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindy Greenwood

Documents

View document PDF

Termination secretary company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lindy Greenwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-04

Old address: 457 Southchurch Road Southend on Sea Essex SS1 2PH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 06/10/05 from: 13 weston road southend on sea essex SS1 1AS

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/05; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/03 to 31/05/03

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 19/06/02 from: lynwood house, 373/375 station road, harrow middlesex HA1 2AW

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 25/04/02--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Incorporation company

Date: 25 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTERCARE LIMITED

MR PATRICK HEHIR,HESWALL,L60 6SE

Number:FC019482
Status:ACTIVE
Category:Other company type

FLIPFLOPI PROJECT LIMITED

2 HILLPOINT,RICKMANSWORTH,WD3 4HW

Number:10419902
Status:ACTIVE
Category:Private Limited Company

ISABEL WEST LIMITED

CLAREMONT,FARNHAM ROYAL,SL2 3BJ

Number:07808922
Status:ACTIVE
Category:Private Limited Company

KAHLON SUPERMARKET LIMITED

588 GREAT WEST ROAD,HOUNSLOW,TW5 0TH

Number:11641373
Status:ACTIVE
Category:Private Limited Company

OWL TUTORS LIMITED

UNIT 2A PLOUGH BREWERY,LONDON,SW8 3JX

Number:07679444
Status:ACTIVE
Category:Private Limited Company

SPRING AND MERCER LLP

NEW BRIDGE STREET HOUSE 30-34,LONDON,EC4V 6BJ

Number:OC350256
Status:LIQUIDATION
Category:Limited Liability Partnership

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