AA |
Small company accounts for the period up to Friday 30th September 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 15th, April 2023
| resolution
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Monday 13th February 20231579727.00 GBP
filed on: 5th, April 2023
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 5th, April 2023
| capital
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, December 2021
| resolution
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 26th October 20211664727.00 GBP
filed on: 13th, December 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 13th, December 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 6th August 20211670977.00 GBP
filed on: 26th, October 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 18th, October 2021
| resolution
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 12th, October 2021
| capital
|
Free Download
(3 pages)
|
SH19 |
2164727.00 GBP is the capital in company's statement on Wednesday 14th July 2021
filed on: 14th, July 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, July 2021
| resolution
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 26/05/21
filed on: 14th, July 2021
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 14th, July 2021
| capital
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 30th September 2020
filed on: 20th, June 2021
| accounts
|
Free Download
|
TM01 |
Director's appointment was terminated on Monday 15th March 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th January 2021
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th January 2021.
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th December 2020
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 30th September 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Friday 20th March 2020
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 30th September 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to Saturday 30th September 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(41 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th January 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
SH01 |
2164727.00 GBP is the capital in company's statement on Friday 8th December 2017
filed on: 11th, December 2017
| capital
|
Free Download
(3 pages)
|
CH03 |
On Wednesday 20th September 2017 secretary's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 20th September 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th September 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th September 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th September 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th September 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 17th August 2017 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 17th August 2017 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 17th August 2017 secretary's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 17th August 2017 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 17th August 2017 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 17th August 2017 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 7th June 2017 secretary's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 6th June 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 6th June 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th June 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th June 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Friday 30th September 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(38 pages)
|
AD01 |
New registered office address Cqc House 2-3 Brannam Court Brannam Crescent Barnstaple Devon EX31 3TD. Change occurred on Thursday 22nd June 2017. Company's previous address: Riverside Road Pottington Industrial Estate Barnstaple Devon EX31 1NB.
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 4th, May 2017
| resolution
|
Free Download
(7 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 27th March 20171664727.00 GBP
filed on: 4th, May 2017
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 4th, May 2017
| capital
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 10th, April 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 22nd February 20172934500.00 GBP
filed on: 10th, April 2017
| capital
|
Free Download
(4 pages)
|
CH03 |
On Tuesday 10th January 2017 secretary's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 10th January 2017 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th December 2016.
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th January 2017 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th July 2016
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
CH03 |
On Friday 1st January 2016 secretary's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 25th September 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director appointment on Thursday 21st January 2016.
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th September 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(16 pages)
|
SH01 |
4472500.00 GBP is the capital in company's statement on Tuesday 13th October 2015
capital
|
|
TM01 |
Director's appointment was terminated on Friday 28th August 2015
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 26th September 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(27 pages)
|
AP01 |
New director appointment on Friday 13th February 2015.
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
4472500.00 GBP is the capital in company's statement on Wednesday 5th November 2014
filed on: 17th, February 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
4472500.00 GBP is the capital in company's statement on Wednesday 5th November 2014
filed on: 12th, December 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th September 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(16 pages)
|
SH01 |
4452500.00 GBP is the capital in company's statement on Wednesday 17th September 2014
capital
|
|
CH01 |
On Friday 16th December 2011 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st September 2014
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 27th September 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director appointment on Tuesday 22nd April 2014.
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 11th March 2014
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
SH01 |
2987500.00 GBP is the capital in company's statement on Friday 21st February 2014
filed on: 10th, March 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 6th, March 2014
| resolution
|
Free Download
(44 pages)
|
SH01 |
2987500.00 GBP is the capital in company's statement on Sunday 2nd February 2014
filed on: 14th, February 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 12th, February 2014
| resolution
|
Free Download
(44 pages)
|
TM01 |
Director's appointment was terminated on Monday 21st October 2013
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th September 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(9 pages)
|
AA |
Group of companies' accounts made up to Saturday 29th September 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(23 pages)
|
CH01 |
On Friday 10th May 2013 director's details were changed
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 17th October 2012.
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st February 2012 director's details were changed
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th September 2012
filed on: 10th, October 2012
| annual return
|
Free Download
(11 pages)
|
AP03 |
Appointment (date: Wednesday 22nd February 2012) of a secretary
filed on: 22nd, February 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 20th February 2012.
filed on: 20th, February 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 19th January 2012.
filed on: 19th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 19th January 2012.
filed on: 19th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 12th January 2012.
filed on: 12th, January 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, January 2012
| resolution
|
Free Download
(46 pages)
|
SH01 |
2000000.00 GBP is the capital in company's statement on Friday 16th December 2011
filed on: 12th, January 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
2000001.00 GBP is the capital in company's statement on Friday 16th December 2011
filed on: 12th, January 2012
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 12th January 2012.
filed on: 12th, January 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 12th January 2012 from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
filed on: 12th, January 2012
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sevco 5077 LIMITEDcertificate issued on 10/01/12
filed on: 10th, January 2012
| change of name
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 10th, January 2012
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 24th November 2011 from 14-18 City Road Cardiff CF24 3DL United Kingdom
filed on: 24th, November 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 24th November 2011.
filed on: 24th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 24th November 2011
filed on: 24th, November 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, September 2011
| incorporation
|
|