About

Registered Number: 01466460
Date of Incorporation: 12/12/1979 (44 years and 4 months ago)
Company Status: Active
Registered Address: Rosse Works, Moorhead Lane, Shipley, W Yorks, BD18 4JH

 

Seba Developments Ltd was registered on 12 December 1979 and are based in Shipley, W Yorks. This company has 2 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACHELIER, Leon Donald N/A 04 January 2008 1
Secretary Name Appointed Resigned Total Appointments
BACHELIER, Jean Constance N/A 04 January 2008 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 09 October 2013
TM01 - Termination of appointment of director 19 June 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH03 - Change of particulars for secretary 01 June 2011
CH01 - Change of particulars for director 01 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 03 June 2008
287 - Change in situation or address of Registered Office 03 June 2008
353 - Register of members 03 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 June 2008
225 - Change of Accounting Reference Date 14 April 2008
AA - Annual Accounts 08 April 2008
RESOLUTIONS - N/A 21 January 2008
RESOLUTIONS - N/A 21 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 January 2008
287 - Change in situation or address of Registered Office 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 05 April 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 20 June 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 07 June 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 22 April 2000
AA - Annual Accounts 17 June 1999
363s - Annual Return 09 June 1999
363s - Annual Return 09 June 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 11 June 1997
AA - Annual Accounts 15 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1996
363s - Annual Return 07 June 1996
AA - Annual Accounts 19 April 1996
AA - Annual Accounts 13 July 1995
363s - Annual Return 13 July 1995
AA - Annual Accounts 07 October 1994
363s - Annual Return 01 June 1994
AA - Annual Accounts 23 September 1993
363s - Annual Return 08 June 1993
AA - Annual Accounts 18 October 1992
363s - Annual Return 11 June 1992
AA - Annual Accounts 27 November 1991
363b - Annual Return 15 June 1991
363(287) - N/A 15 June 1991
AA - Annual Accounts 19 June 1990
363 - Annual Return 19 June 1990
AA - Annual Accounts 04 July 1989
363 - Annual Return 04 July 1989
AA - Annual Accounts 24 May 1988
363 - Annual Return 24 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1987
AA - Annual Accounts 01 June 1987
363 - Annual Return 01 June 1987
287 - Change in situation or address of Registered Office 25 February 1987
395 - Particulars of a mortgage or charge 21 February 1987
395 - Particulars of a mortgage or charge 16 February 1987
AA - Annual Accounts 24 October 1986
363 - Annual Return 12 July 1986

Mortgages & Charges

Description Date Status Charge by
Deed of charge 20 February 1987 Fully Satisfied

N/A

Legal charge 04 February 1987 Fully Satisfied

N/A

Debenture 24 November 1981 Fully Satisfied

N/A

Legal charge 10 February 1981 Fully Satisfied

N/A

Deed of charge 09 February 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.