-
SEALY SHAW ACCOUNTANTS LIMITED - Suite 1., 2, 11 Mallard Way, Pride Park, Derby, United Kingdom
Company Information
- Company registration number
- 05701296
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 1.
- 2, 11 Mallard Way
- Pride Park
- Derby
- DE24 8GX
- England Suite 1., 2, 11 Mallard Way, Pride Park, Derby, DE24 8GX, England UK
Management
- Managing Directors
- SARAH JAYNE BROCKWAY
- CATHERINE JANE SEALY
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-02-07
- Age Of Company 2006-02-07 18 years
- SIC/NACE
- 69201 - Accounting and auditing activities
Ownership
- Beneficial Owners
- Catherine Jane Sealy
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2018-11-30
- Last Date: 2017-03-31
- Last Return Made Up To:
- 2013-02-07
-
SEALY SHAW ACCOUNTANTS LIMITED Company Description
- SEALY SHAW ACCOUNTANTS LIMITED is a ltd registered in United Kingdom with the Company reg no 05701296. Its current trading status is "live". It was registered 2006-02-07. It has declared SIC or NACE codes as "69201 - Accounting and auditing activities". It has 2 directors The latest accounts are filed up to 2017-03-31. The latest annual return was filed up to 2013-02-07.It can be contacted at Suite 1. .
Get SEALY SHAW ACCOUNTANTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sealy Shaw Accountants Limited - Suite 1., 2, 11 Mallard Way, Pride Park, Derby, United Kingdom
- 2006-02-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SEALY SHAW ACCOUNTANTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CURRSHO FROM 31/03/2018 TO 28/02/2018 (2017-11-16) - AA01
-
CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES (2017-02-07) - CS01
-
PREVEXT FROM 28/02/2017 TO 31/03/2017 (2017-05-20) - AA01
-
MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 (2017-11-16) - AA
-
APPOINTMENT TERMINATED, SECRETARY PATRICIA WEBBER (2017-05-20) - TM02
keyboard_arrow_right 2016
-
29/02/16 TOTAL EXEMPTION SMALL (2016-10-18) - AA
-
07/02/16 FULL LIST (2016-02-15) - AR01
keyboard_arrow_right 2015
-
28/02/15 TOTAL EXEMPTION SMALL (2015-10-23) - AA
-
07/02/15 FULL LIST (2015-02-12) - AR01
keyboard_arrow_right 2014
-
28/02/14 TOTAL EXEMPTION SMALL (2014-10-20) - AA
-
07/02/14 FULL LIST (2014-02-12) - AR01
keyboard_arrow_right 2013
-
28/02/13 TOTAL EXEMPTION SMALL (2013-09-26) - AA
-
07/02/13 FULL LIST (2013-02-13) - AR01
keyboard_arrow_right 2012
-
29/02/12 TOTAL EXEMPTION SMALL (2012-10-01) - AA
-
07/02/12 FULL LIST (2012-02-13) - AR01
keyboard_arrow_right 2011
-
28/02/11 TOTAL EXEMPTION SMALL (2011-11-18) - AA
-
07/02/11 FULL LIST (2011-02-09) - AR01
keyboard_arrow_right 2010
-
28/02/10 TOTAL EXEMPTION SMALL (2010-11-26) - AA
-
07/02/10 FULL LIST (2010-02-08) - AR01
keyboard_arrow_right 2009
-
28/02/09 TOTAL EXEMPTION SMALL (2009-11-30) - AA
-
SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN WEBBER / 06/10/2009 (2009-10-07) - CH03
-
DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE BROCKWAY / 05/10/2009 (2009-10-05) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE SEALY / 05/10/2009 (2009-10-05) - CH01
-
DIRECTOR APPOINTED SARAH JAYNE BROCKWAY (2009-04-02) - 288a
-
RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS (2009-02-12) - 363a
-
DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE BROCKWAY / 05/10/2009 (2009-10-07) - CH01
keyboard_arrow_right 2008
-
29/02/08 TOTAL EXEMPTION SMALL (2008-12-11) - AA
-
REGISTERED OFFICE CHANGED ON 18/06/2008 FROM (2008-06-18) - 287
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2008-03-14) - 395
-
RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS (2008-02-08) - 363a
keyboard_arrow_right 2007
-
RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS (2007-02-08) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 (2007-08-24) - AA
-
DIRECTOR'S PARTICULARS CHANGED (2007-02-08) - 288c
keyboard_arrow_right 2006
-
AD 07/02/06--------- (2006-02-22) - 88(2)R
-
DIRECTOR RESIGNED (2006-02-13) - 288b
-
NEW DIRECTOR APPOINTED (2006-02-13) - 288a
-
NEW SECRETARY APPOINTED (2006-02-13) - 288a
-
SECRETARY RESIGNED (2006-02-13) - 288b
-
REGISTERED OFFICE CHANGED ON 13/02/06 FROM: (2006-02-13) - 287
-
INCORPORATION DOCUMENTS (2006-02-07) - NEWINC