SEAGER JOINERY LIMITED

Unit 3a Hampton Industrial Estate Unit 3a Hampton Industrial Estate, Tetbury, GL8 8LD, Gloucestershire, England
StatusACTIVE
Company No.03050215
CategoryPrivate Limited Company
Incorporated26 Apr 1995
Age29 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

SEAGER JOINERY LIMITED is an active private limited company with number 03050215. It was incorporated 29 years, 2 months, 9 days ago, on 26 April 1995. The company address is Unit 3a Hampton Industrial Estate Unit 3a Hampton Industrial Estate, Tetbury, GL8 8LD, Gloucestershire, England.



Company Fillings

Confirmation statement with updates

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-25

Officer name: Ian Mcnaught Davis

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-25

Psc name: Mr Ian Charles Mcnaught-Davis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-25

Old address: Unit 3 Hampton Industrial Estate Hampton Street Tetbury GL8 8LD

New address: Unit 3a Hampton Industrial Estate Hampton Street Tetbury Gloucestershire GL8 8LD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2013

Action Date: 17 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-17

Officer name: Ian Mcnaught Davis

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2013

Action Date: 17 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-17

Officer name: Gillian Mcnaught-Davis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Change person secretary company with change date

Date: 20 May 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-03

Officer name: Gillian Mcnaught-Davis

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Ian Mcnaught Davis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed gillian mcnaught-davis

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary gavin mcnaught-davis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 04 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 26 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 27 Jan 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/05/96 to 30/04/96

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/96; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/05

Documents

View document PDF

Legacy

Date: 03 May 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 26 Apr 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOT 'N' TASTY CATERING LTD

CHICHESTER HOUSE,ROCHDALE,OL16 2AX

Number:05082113
Status:ACTIVE
Category:Private Limited Company

LASALLE JAPAN LOGISTICS III L.P.

WALKERS CORPORATE SERVICES LIMITED,GRAND CAYMAN,

Number:LP014631
Status:ACTIVE
Category:Limited Partnership

LIMERSTON CAPITAL AP CO-INVESTMENT L.P.

WARWICK HOUSE,LONDON,SW1W 0PP

Number:LP017621
Status:ACTIVE
Category:Limited Partnership

LSCP - INTERNET ACCOUNTANT LIMITED

LISHMAN CHAMBERS,HARROGATE,HG1 1LY

Number:05072128
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SDM PROJECT SOLUTIONS LTD

26 TORRINGTON ROAD,WALLASEY,CH44 3BU

Number:08634736
Status:ACTIVE
Category:Private Limited Company

THE CHINESE NATIONAL HEALTHY LIVING CENTRE

UNIT 3 GATEWAY MEWS BOUNDS GREEN,LONDON,N11 2UT

Number:02366781
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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