SEDDON PAINTING & MAINTENANCE LIMITED
Status | ACTIVE |
Company No. | 08538649 |
Category | Private Limited Company |
Incorporated | 21 May 2013 |
Age | 11 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
SEDDON PAINTING & MAINTENANCE LIMITED is an active private limited company with number 08538649. It was incorporated 11 years, 17 days ago, on 21 May 2013. The company address is Seddon Building Plodder Lane Seddon Building Plodder Lane, Bolton, BL4 0NN, Lancashire.
Company Fillings
Appoint person director company with name date
Date: 10 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Wilcox
Appointment date: 2023-12-31
Documents
Appoint person director company with name date
Date: 10 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Waddington
Appointment date: 2023-12-31
Documents
Appoint person director company with name date
Date: 10 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Kevin Mccann
Appointment date: 2023-12-31
Documents
Appoint person director company with name date
Date: 10 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katherine Eliza Harris
Appointment date: 2023-12-31
Documents
Appoint person director company with name date
Date: 10 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter James Mckinley
Appointment date: 2023-12-31
Documents
Appoint person director company with name date
Date: 10 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-31
Officer name: Mr John Michael Shannon
Documents
Termination director company with name termination date
Date: 10 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin William Edward Graham
Termination date: 2023-12-31
Documents
Certificate change of name company
Date: 01 Dec 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed seddon painting LIMITED\certificate issued on 01/12/23
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Notification of a person with significant control
Date: 17 Jun 2022
Action Date: 19 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-11-19
Psc name: Seddon Group Limited
Documents
Cessation of a person with significant control
Date: 17 Jun 2022
Action Date: 19 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Seddon Jv Limited
Cessation date: 2021-11-19
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 01 Sep 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Seddon
Termination date: 2015-08-01
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Appoint person director company with name date
Date: 11 Jun 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-11
Officer name: Mr Colin William Edward Graham
Documents
Accounts with accounts type dormant
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Change person director company with change date
Date: 29 May 2014
Action Date: 12 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Seddon
Change date: 2013-06-12
Documents
Change person director company with change date
Date: 29 May 2014
Action Date: 12 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-12
Officer name: Mr Jonathan Frank Seddon
Documents
Change account reference date company previous shortened
Date: 23 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2013-12-31
Documents
Appoint person secretary company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher John Wilcox
Documents
Change registered office address company with date old address
Date: 28 Jan 2014
Action Date: 28 Jan 2014
Category: Address
Type: AD01
Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom
Change date: 2014-01-28
Documents
Certificate change of name company
Date: 02 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aghoco 1171 LIMITED\certificate issued on 02/09/13
Documents
Change of name notice
Date: 02 Sep 2013
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 27 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Seddon
Documents
Appoint person director company with name
Date: 27 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Seddon
Documents
Termination director company with name
Date: 27 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Inhoco Formations Limited
Documents
Termination director company with name
Date: 27 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Hart
Documents
Termination secretary company with name
Date: 27 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: A G Secretarial Limited
Documents
Termination director company with name
Date: 27 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: A G Secretarial Limited
Documents
Some Companies
THIRD FLOOR,LONDON,EC2V 6DL
Number: | 10478086 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
36A YORK ROAD,ALDERSHOT,GU11 3JP
Number: | 11412083 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CLEVEDEN ROAD,GLASGOW,G12 0PQ
Number: | SC478633 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILDREN AND FAMILIES IN GRIEF LIMITED
22 UNION STREET,NEWTON ABBOT,TQ12 2JS
Number: | 04736907 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
85 ARRAGON ROAD,LONDON,E6 1QW
Number: | 08103743 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDFINCH HOUSE,BROAD OAK,TN21 8UR
Number: | 03043829 |
Status: | ACTIVE |
Category: | Private Limited Company |