Founded in 2005, S M Seals Ltd has its registered office in Hereford, it has a status of "Active". There are 3 directors listed as Cvetic, John, Banks, Denise Anne, Yamamoto, Roger for S M Seals Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YAMAMOTO, Roger | 08 April 2010 | 20 June 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CVETIC, John | 08 April 2010 | - | 1 |
BANKS, Denise Anne | 06 October 2005 | 08 April 2010 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 04 May 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 07 October 2019 | |
TM01 - Termination of appointment of director | 12 July 2019 | |
AP01 - Appointment of director | 11 July 2019 | |
AA - Annual Accounts | 30 January 2019 | |
CS01 - N/A | 11 October 2018 | |
AA - Annual Accounts | 24 November 2017 | |
CS01 - N/A | 13 October 2017 | |
AD01 - Change of registered office address | 12 April 2017 | |
AA - Annual Accounts | 24 January 2017 | |
CS01 - N/A | 14 November 2016 | |
AD01 - Change of registered office address | 08 December 2015 | |
AA - Annual Accounts | 06 December 2015 | |
AR01 - Annual Return | 12 November 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 21 October 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 28 October 2013 | |
CH01 - Change of particulars for director | 23 January 2013 | |
CH01 - Change of particulars for director | 09 January 2013 | |
AR01 - Annual Return | 02 November 2012 | |
AA - Annual Accounts | 16 October 2012 | |
CH01 - Change of particulars for director | 29 February 2012 | |
AP01 - Appointment of director | 19 January 2012 | |
RP04 - N/A | 18 January 2012 | |
AA - Annual Accounts | 15 November 2011 | |
AR01 - Annual Return | 02 November 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 16 November 2010 | |
AD01 - Change of registered office address | 16 November 2010 | |
AP03 - Appointment of secretary | 25 August 2010 | |
AA01 - Change of accounting reference date | 15 July 2010 | |
AP01 - Appointment of director | 25 June 2010 | |
AP01 - Appointment of director | 21 June 2010 | |
TM02 - Termination of appointment of secretary | 21 June 2010 | |
TM01 - Termination of appointment of director | 21 June 2010 | |
AA - Annual Accounts | 15 June 2010 | |
AR01 - Annual Return | 15 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 2009 | |
AA - Annual Accounts | 02 April 2009 | |
363a - Annual Return | 12 November 2008 | |
AA - Annual Accounts | 17 December 2007 | |
363a - Annual Return | 12 October 2007 | |
AA - Annual Accounts | 14 March 2007 | |
363a - Annual Return | 20 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 2006 | |
225 - Change of Accounting Reference Date | 19 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2006 | |
395 - Particulars of a mortgage or charge | 20 October 2005 | |
NEWINC - New incorporation documents | 06 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 October 2005 | Fully Satisfied |
N/A |