ROD SEBER CONSTRUCTION LTD

Unit 9 Creekmouth Unit 9 Creekmouth, Barking Essex, IG11 0DA
StatusACTIVE
Company No.06642156
CategoryPrivate Limited Company
Incorporated09 Jul 2008
Age15 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

ROD SEBER CONSTRUCTION LTD is an active private limited company with number 06642156. It was incorporated 15 years, 11 months, 10 days ago, on 09 July 2008. The company address is Unit 9 Creekmouth Unit 9 Creekmouth, Barking Essex, IG11 0DA.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2023

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rodney Seber

Change date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-19

Officer name: Rodney Seber

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-01

Psc name: Rodney James Seber

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2018

Action Date: 31 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-31

Psc name: Rodney James Seber

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 31 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-31

Psc name: Rodney James Seber

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-25

Old address: 28 Britannia Road Warley Brentwood CM14 5LG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2011

Action Date: 09 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-09

Officer name: Rodney Seber

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed rodney seber

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director form 10 directors fd LTD

Documents

View document PDF

Incorporation company

Date: 09 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A C BLACK & SON (HAULIERS) LTD.

6 CHURCH STREET,GLASGOW,G71 7PT

Number:SC334557
Status:ACTIVE
Category:Private Limited Company

CHALET ZEN LIMITED

BUCKLE BARTON, SANDERSON HOUSE 22 STATION ROAD,LEEDS,LS18 5NT

Number:11304683
Status:ACTIVE
Category:Private Limited Company

GILT EDGE PLASTICS LTD

UNIT 2 ELMS INDUSTRIAL ESTATE CHURCH ROAD,ROMFORD,RM3 0JU

Number:04754291
Status:ACTIVE
Category:Private Limited Company

HUNGRYNED LIMITED

ANGLO HOUSE,STOURPORT ON SEVERN,DY13 9AW

Number:08048102
Status:ACTIVE
Category:Private Limited Company

MURMAC PROPERTIES LIMITED

39 HILLBROW ROAD,BROMLEY,BR1 4JL

Number:11686863
Status:ACTIVE
Category:Private Limited Company

STUART CHESTNUT CONTRACTING LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:11911187
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