Download leads from Nexok and grow your business. Find out more

Seapoint Construction Limited

Documents

Total Documents119
Total Pages419

Filing History

1 November 2023Amended micro company accounts made up to 31 December 2022
29 September 2023Micro company accounts made up to 31 December 2022
2 April 2023Confirmation statement made on 23 March 2023 with no updates
30 September 2022Micro company accounts made up to 31 December 2021
5 April 2022Confirmation statement made on 23 March 2022 with no updates
30 September 2021Micro company accounts made up to 31 December 2020
6 April 2021Confirmation statement made on 23 March 2021 with no updates
31 December 2020Micro company accounts made up to 31 December 2019
3 April 2020Confirmation statement made on 23 March 2020 with no updates
30 September 2019Micro company accounts made up to 31 December 2018
3 April 2019Confirmation statement made on 23 March 2019 with no updates
30 September 2018Micro company accounts made up to 31 December 2017
20 August 2018Previous accounting period extended from 30 November 2017 to 31 December 2017
5 April 2018Confirmation statement made on 23 March 2018 with no updates
31 August 2017Micro company accounts made up to 30 November 2016
31 August 2017Micro company accounts made up to 30 November 2016
6 April 2017Confirmation statement made on 23 March 2017 with updates
6 April 2017Confirmation statement made on 23 March 2017 with updates
31 August 2016Total exemption small company accounts made up to 30 November 2015
31 August 2016Total exemption small company accounts made up to 30 November 2015
25 June 2016Compulsory strike-off action has been discontinued
25 June 2016Compulsory strike-off action has been discontinued
24 June 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
24 June 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
21 June 2016First Gazette notice for compulsory strike-off
21 June 2016First Gazette notice for compulsory strike-off
31 August 2015Total exemption small company accounts made up to 30 November 2014
31 August 2015Total exemption small company accounts made up to 30 November 2014
10 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
10 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
31 August 2014Total exemption small company accounts made up to 30 November 2013
31 August 2014Total exemption small company accounts made up to 30 November 2013
19 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
19 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
29 September 2013Total exemption small company accounts made up to 30 November 2012
29 September 2013Total exemption small company accounts made up to 30 November 2012
9 September 2013Registered office address changed from 21 Lentune Way Lymington Hampshire SO41 3PE United Kingdom on 9 September 2013
9 September 2013Registered office address changed from 21 Lentune Way Lymington Hampshire SO41 3PE United Kingdom on 9 September 2013
9 September 2013Registered office address changed from 21 Lentune Way Lymington Hampshire SO41 3PE United Kingdom on 9 September 2013
21 May 2013Annual return made up to 23 March 2013 with a full list of shareholders
21 May 2013Annual return made up to 23 March 2013 with a full list of shareholders
30 September 2012Total exemption small company accounts made up to 30 November 2011
30 September 2012Total exemption small company accounts made up to 30 November 2011
12 June 2012Director's details changed for Mr Simon Marcus Reeves on 6 June 2011
12 June 2012Secretary's details changed for Mrs Sarah Jane Reeves on 6 June 2011
12 June 2012Secretary's details changed for Mrs Sarah Jane Reeves on 6 June 2011
12 June 2012Annual return made up to 23 March 2012 with a full list of shareholders
12 June 2012Annual return made up to 23 March 2012 with a full list of shareholders
12 June 2012Director's details changed for Mr Simon Marcus Reeves on 6 June 2011
12 June 2012Director's details changed for Mr Simon Marcus Reeves on 6 June 2011
12 June 2012Secretary's details changed for Mrs Sarah Jane Reeves on 6 June 2011
31 August 2011Total exemption small company accounts made up to 30 November 2010
31 August 2011Total exemption small company accounts made up to 30 November 2010
4 June 2011Registered office address changed from Sunnyside West Lane Everton Lymington Hampshire SO14 0JQ on 4 June 2011
4 June 2011Registered office address changed from Sunnyside West Lane Everton Lymington Hampshire SO14 0JQ on 4 June 2011
4 June 2011Registered office address changed from Sunnyside West Lane Everton Lymington Hampshire SO14 0JQ on 4 June 2011
10 May 2011Annual return made up to 23 March 2011 with a full list of shareholders
10 May 2011Annual return made up to 23 March 2011 with a full list of shareholders
31 August 2010Total exemption small company accounts made up to 30 November 2009
31 August 2010Total exemption small company accounts made up to 30 November 2009
14 May 2010Director's details changed for Mr Simon Marcus Reeves on 1 January 2010
14 May 2010Director's details changed for Mr Simon Marcus Reeves on 1 January 2010
14 May 2010Director's details changed for Mr Simon Marcus Reeves on 1 January 2010
14 May 2010Annual return made up to 23 March 2010 with a full list of shareholders
14 May 2010Annual return made up to 23 March 2010 with a full list of shareholders
30 September 2009Total exemption small company accounts made up to 30 November 2008
30 September 2009Total exemption small company accounts made up to 30 November 2008
5 May 2009Return made up to 23/03/09; full list of members
5 May 2009Return made up to 23/03/09; full list of members
29 September 2008Total exemption small company accounts made up to 30 November 2007
29 September 2008Total exemption small company accounts made up to 30 November 2007
8 May 2008Return made up to 23/03/08; full list of members
8 May 2008Return made up to 23/03/08; full list of members
2 October 2007Total exemption small company accounts made up to 30 November 2006
2 October 2007Total exemption small company accounts made up to 30 November 2006
8 May 2007Return made up to 23/03/07; full list of members
8 May 2007Return made up to 23/03/07; full list of members
4 October 2006Total exemption small company accounts made up to 30 November 2005
4 October 2006Total exemption small company accounts made up to 30 November 2005
19 May 2006Return made up to 23/03/06; full list of members
19 May 2006Return made up to 23/03/06; full list of members
6 October 2005Total exemption small company accounts made up to 30 November 2004
6 October 2005Total exemption small company accounts made up to 30 November 2004
26 May 2005Return made up to 23/03/05; full list of members
26 May 2005Return made up to 23/03/05; full list of members
11 March 2005Registered office changed on 11/03/05 from: c/o hjs chartered accountants 12-14 carlton place southampton hampshire SO15 2EA
11 March 2005Registered office changed on 11/03/05 from: c/o hjs chartered accountants 12-14 carlton place southampton hampshire SO15 2EA
7 March 2005Company name changed reeves electrical services limit ed\certificate issued on 07/03/05
7 March 2005Company name changed reeves electrical services limit ed\certificate issued on 07/03/05
5 October 2004Total exemption small company accounts made up to 30 November 2003
5 October 2004Total exemption small company accounts made up to 30 November 2003
30 April 2004Return made up to 23/03/04; full list of members
30 April 2004Return made up to 23/03/04; full list of members
4 February 2004Total exemption small company accounts made up to 31 March 2003
4 February 2004Total exemption small company accounts made up to 31 March 2003
11 April 2003Return made up to 23/03/03; full list of members
11 April 2003Return made up to 23/03/03; full list of members
8 April 2003Accounting reference date shortened from 31/03/04 to 30/11/03
8 April 2003Accounting reference date shortened from 31/03/04 to 30/11/03
12 February 2003Registered office changed on 12/02/03 from: the george business centre christchurch road new milton hampshire BH25 6QJ
12 February 2003Registered office changed on 12/02/03 from: the george business centre christchurch road new milton hampshire BH25 6QJ
26 November 2002Company name changed kingsland builders LIMITED\certificate issued on 26/11/02
26 November 2002Company name changed kingsland builders LIMITED\certificate issued on 26/11/02
24 April 2002Accounts for a dormant company made up to 31 March 2002
24 April 2002Accounts for a dormant company made up to 31 March 2002
19 April 2002Return made up to 23/03/02; full list of members
19 April 2002Return made up to 23/03/02; full list of members
19 April 2002Registered office changed on 19/04/02 from: national westminster bank chambers 59 station road new milton hampshire BH25 6JB
19 April 2002Registered office changed on 19/04/02 from: national westminster bank chambers 59 station road new milton hampshire BH25 6JB
5 April 2001Secretary resigned
5 April 2001New secretary appointed
5 April 2001Director resigned
5 April 2001Secretary resigned
5 April 2001New director appointed
5 April 2001New secretary appointed
5 April 2001Director resigned
5 April 2001New director appointed
23 March 2001Incorporation
23 March 2001Incorporation
Sign up now to grow your client base. Plans & Pricing