About

Registered Number: 02906706
Date of Incorporation: 09/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor Dudley House, Stone Street, Dudley, West Midlands, DY1 1NS,

 

Sep Refurbishment Ltd was founded on 09 March 1994 and has its registered office in Dudley, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The business has one director listed as Kaur, Harjinder.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Harjinder 09 March 1994 30 August 1996 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 19 December 2019
CH03 - Change of particulars for secretary 09 April 2019
CH01 - Change of particulars for director 09 April 2019
AD01 - Change of registered office address 08 April 2019
CH01 - Change of particulars for director 08 April 2019
AD01 - Change of registered office address 29 March 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 23 December 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 26 February 2015
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 07 January 2011
AA - Annual Accounts 06 July 2010
DISS40 - Notice of striking-off action discontinued 05 June 2010
AR01 - Annual Return 03 June 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 19 March 2007
AAMD - Amended Accounts 04 May 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 05 April 2006
AA - Annual Accounts 24 August 2005
AA - Annual Accounts 22 August 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 07 April 2005
363s - Annual Return 14 April 2004
363s - Annual Return 30 April 2003
363s - Annual Return 01 March 2002
AA - Annual Accounts 30 January 2002
AA - Annual Accounts 29 March 2001
363s - Annual Return 15 March 2001
363s - Annual Return 09 March 2000
AA - Annual Accounts 21 December 1999
395 - Particulars of a mortgage or charge 15 October 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 06 April 1999
RESOLUTIONS - N/A 26 March 1998
RESOLUTIONS - N/A 26 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1998
123 - Notice of increase in nominal capital 26 March 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 03 February 1998
CERTNM - Change of name certificate 17 November 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
363s - Annual Return 04 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1996
AA - Annual Accounts 06 October 1995
363s - Annual Return 28 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
287 - Change in situation or address of Registered Office 29 March 1994
NEWINC - New incorporation documents 09 March 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.