About

Registered Number: 03257780
Date of Incorporation: 02/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: INNSPIRED ACCOUNTANCY, Future House South Place, Beetwell Street, Chesterfield, Derbyshire, S40 1SZ

 

Having been setup in 1996, Seehow Designs Ltd have registered office in Chesterfield, Derbyshire. The companies directors are Sosna, Wincenty Thomas, Sosna, Christine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOSNA, Wincenty Thomas 16 October 1996 - 1
Secretary Name Appointed Resigned Total Appointments
SOSNA, Christine 16 October 1996 28 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 05 June 2020
RESOLUTIONS - N/A 21 June 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 17 May 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 11 December 2015
AD01 - Change of registered office address 13 October 2015
AA - Annual Accounts 15 May 2015
AD01 - Change of registered office address 18 November 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 28 October 2013
CH01 - Change of particulars for director 28 October 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 10 October 2011
TM02 - Termination of appointment of secretary 12 July 2011
AD01 - Change of registered office address 20 June 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 07 March 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 12 October 1999
287 - Change in situation or address of Registered Office 24 February 1999
MEM/ARTS - N/A 15 January 1999
CERTNM - Change of name certificate 13 January 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 04 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1996
287 - Change in situation or address of Registered Office 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
287 - Change in situation or address of Registered Office 21 October 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
NEWINC - New incorporation documents 02 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.