SEAVIEW CARS LIMITED

Wellesley House Wellesley House, Waterlooville, PO7 7AN, Hampshire
StatusACTIVE
Company No.06690946
CategoryPrivate Limited Company
Incorporated08 Sep 2008
Age15 years, 8 months
JurisdictionEngland Wales

SUMMARY

SEAVIEW CARS LIMITED is an active private limited company with number 06690946. It was incorporated 15 years, 8 months ago, on 08 September 2008. The company address is Wellesley House Wellesley House, Waterlooville, PO7 7AN, Hampshire.



Company Fillings

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr Christopher Coe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2013

Action Date: 09 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-09

Officer name: Mr Christopher Coe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2011

Action Date: 30 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-30

Capital : 3 GBP

Documents

View document PDF

Resolution

Date: 11 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2011

Action Date: 29 Jun 2011

Category: Address

Type: AD01

Old address: the Cottage 55 Dysart Avenue Portsmouth Hampshire PO6 2LY

Change date: 2011-06-29

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wellesley Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kay Gingell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Mr Christopher Coe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / kay gingell / 11/09/2009

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr christopher coe

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Address

Type: 287

Description: Registered office changed on 06/05/2009 from 23A florence road southsea PO5 2ND

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed kay beverley gingell

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hcs secretarial LIMITED

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hanover directors LIMITED

Documents

View document PDF

Incorporation company

Date: 08 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTAG LLP

INNOVATION CENTRE,CHATHAM,ME5 9FD

Number:OC359524
Status:ACTIVE
Category:Limited Liability Partnership

CUSTOMER HEALTH CHECK LTD.

37B TWYFORD ROAD,BANBURY,OX17 3JQ

Number:09190930
Status:ACTIVE
Category:Private Limited Company

DIAGNOSTIC IMAGING SERVICES LIMITED

236 HENLEAZE ROAD,,BS9 4NG

Number:05449604
Status:ACTIVE
Category:Private Limited Company

PRO ASSIST SURGICAL LIMITED

15 CASTLEMAINE DRIVE,CHELTENHAM,GL51 0UA

Number:10590161
Status:ACTIVE
Category:Private Limited Company

PUSH HEALTHCARE LTD

UNIT 3, 242 ROMFORD ROAD,LONDON,E7 9HZ

Number:10958811
Status:ACTIVE
Category:Private Limited Company

SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED

25 CANADA SQUARE LEVEL 37,LONDON,E14 5LQ

Number:03779938
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