SEO NUTS LIMITED

Holloway House Holloway House, Dudley, DY2 8RT, England
StatusACTIVE
Company No.08153246
CategoryPrivate Limited Company
Incorporated23 Jul 2012
Age11 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

SEO NUTS LIMITED is an active private limited company with number 08153246. It was incorporated 11 years, 9 months, 5 days ago, on 23 July 2012. The company address is Holloway House Holloway House, Dudley, DY2 8RT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Gordon Hupperdine

Change date: 2022-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gillian Belinda Hupperdine

Change date: 2022-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-20

Officer name: Mr Stewart Flavell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-20

Old address: Brook House Moss Grove Kingswinford West Midlands DY6 9HS

New address: Holloway House Martin Hill Street Dudley DY2 8RT

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Gordon Hupperdine

Change date: 2022-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mrs Gillian Belinda Hupperdine

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2022

Action Date: 31 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gillian Belinda Hupperdine

Notification date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Flavell

Appointment date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2019

Action Date: 21 May 2019

Category: Address

Type: AD01

Old address: Brook House Moss Grove Kingswinford West Midlands DY3 1th

Change date: 2019-05-21

New address: Brook House Moss Grove Kingswinford West Midlands DY6 9HS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2019

Action Date: 21 May 2019

Category: Address

Type: AD01

New address: Brook House Moss Grove Kingswinford West Midlands DY3 1th

Change date: 2019-05-21

Old address: Coppice House Halesfield 7 Halesfield Telford Shropshire TF7 4NA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2018

Action Date: 02 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Gordon Hupperdine

Change date: 2017-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Capital return purchase own shares

Date: 12 Apr 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 23 Mar 2017

Action Date: 02 Mar 2017

Category: Capital

Type: SH06

Date: 2017-03-02

Capital : 50 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Carvey

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Termination director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Flavell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nickey Gower

Documents

View document PDF

Incorporation company

Date: 23 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BJM BUILDING SERVICES LIMITED

30-31 ST JAMES PLACE,BRISTOL,BS16 9JB

Number:04596354
Status:ACTIVE
Category:Private Limited Company

DANELAW LAMINATES LIMITED

12 SIDDELEY WAY,DAVENTRY,NW11 5PA

Number:01555457
Status:LIQUIDATION
Category:Private Limited Company

JAY'S CARE LTD

127 NICHOLLS FIELD,HARLOW,CM18 6EB

Number:11846468
Status:ACTIVE
Category:Private Limited Company

K F SCOTT CONSULTING LIMITED

TREVITHICK BRUNEL BUSINESS PARK,ST. AUSTELL,PL25 4TJ

Number:08764130
Status:ACTIVE
Category:Private Limited Company

PAI PARTNERS

BRANCH REGISTRATION,,

Number:FC024903
Status:ACTIVE
Category:Other company type

SHIPMAN MCBRYDE & CO (UK) LIMITED

27 THE LAWNS, GOTHERINGTON,GLOUCESTERSHIRE,GL52 9QT

Number:06341526
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