TM01 |
Director's appointment was terminated on 2024-01-04
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-01-04
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-10-31
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-09-26
filed on: 12th, December 2023
| accounts
|
Free Download
(18 pages)
|
CH01 |
On 2020-11-12 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-12 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2023-09-26 to 2023-10-01
filed on: 18th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-09-26
filed on: 25th, July 2023
| accounts
|
Free Download
(18 pages)
|
AD02 |
New sail address C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG. Change occurred at an unknown date. Company's previous address: C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom.
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 2nd, September 2021
| auditors
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2020-08-02
filed on: 16th, April 2021
| accounts
|
Free Download
(35 pages)
|
AA01 |
Current accounting period extended from 2021-07-29 to 2021-09-26
filed on: 8th, January 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Poundland Csc Midland Road Walsall WS1 3TX. Change occurred on 2020-11-12. Company's previous address: Wellmans Road Wellmans Road Willenhall WV13 2QT England.
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-10-08
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-08
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Wellmans Road Wellmans Road Willenhall WV13 2QT. Change occurred on 2020-10-09. Company's previous address: Unit 6 Bretton Point Dearne Mills Darton Barnsley South Yorkshire S75 5NH.
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-08
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-10-08
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-10-08
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2020-01-29 to 2020-07-29
filed on: 16th, July 2020
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-02-03
filed on: 28th, April 2020
| accounts
|
Free Download
(32 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-31
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2019-01-30 to 2019-01-29
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-01-31 to 2019-01-30
filed on: 30th, October 2019
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 6th, June 2019
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, June 2019
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 5th, June 2019
| resolution
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2018-02-04
filed on: 23rd, October 2018
| accounts
|
Free Download
(32 pages)
|
AA |
Group of companies' accounts made up to 2017-01-31
filed on: 17th, October 2017
| accounts
|
Free Download
(28 pages)
|
AA |
Group of companies' accounts made up to 2016-01-31
filed on: 1st, November 2016
| accounts
|
Free Download
(32 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-06
filed on: 24th, November 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2015-11-24 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2015-01-31
filed on: 27th, October 2015
| accounts
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, October 2015
| resolution
|
Free Download
|
CH01 |
On 2015-01-30 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-06
filed on: 14th, October 2014
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2014-07-28 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-07-28 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2014-01-31
filed on: 8th, July 2014
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-06
filed on: 29th, October 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2013-10-06 director's details were changed
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, June 2013
| resolution
|
Free Download
(23 pages)
|
AA |
Group of companies' accounts made up to 2013-01-31
filed on: 30th, April 2013
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-06
filed on: 18th, October 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to 2012-01-31
filed on: 12th, April 2012
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-06
filed on: 24th, October 2011
| annual return
|
Free Download
(8 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 7th, October 2011
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 7th, October 2011
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2011-02-01: 253756.00 GBP
filed on: 22nd, February 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-02-15
filed on: 15th, February 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, February 2011
| resolution
|
Free Download
(24 pages)
|
AD01 |
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 2011-01-21
filed on: 21st, January 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2011-10-31 to 2012-01-31
filed on: 21st, January 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-01-21
filed on: 21st, January 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-01-21
filed on: 21st, January 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-01-21
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-01-21
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, January 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed seebeck 59 LIMITEDcertificate issued on 20/01/11
filed on: 20th, January 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, October 2010
| incorporation
|
Free Download
(23 pages)
|