Sealskinz LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 3, 2005)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
LEGISLATOR 1654 LIMITED
PORVAIR INTERNATIONAL LIMITED
Company type | Private Limited Company, Active |
Company Number | 04925632 |
Record last updated | Tuesday, April 4, 2023 1:17:23 AM UTC |
Official Address | 36 Oldmedow Road Hardwick Industrial Estate Kings Lynn Norfolk Pe304pp South And West, South And West Lynn There are 26 companies registered at this street |
Postal Code | PE304PP |
Sector | manufacture, wear, apparel, accessory |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Mar 15, 2023 | Resignation of one Director (a man) | |
Registry | Nov 14, 2022 | Four appointments: 4 men | |
Registry | Nov 14, 2022 | Resignation of one Director | |
Registry | Jul 29, 2022 | Resignation of one Director (a man) | |
Registry | Jul 29, 2021 | Resignation of one Secretary (a man) | |
Registry | Nov 17, 2020 | Resignation of one Secretary (a man) 4925... | |
Registry | Dec 31, 2019 | Resignation of one Director (a man) | |
Registry | Oct 15, 2018 | Two appointments: 2 men | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) | |
Registry | Dec 1, 2015 | Appointment of a man as Secretary | |
Registry | Nov 25, 2015 | Annual return | |
Financials | Jul 31, 2015 | Annual accounts | |
Registry | Jul 24, 2015 | Appointment of a person as Director | |
Registry | Jul 24, 2015 | Resignation of one Company Director and one Director (a man) | |
Registry | Jul 24, 2015 | Resignation of one Director | |
Registry | Jul 24, 2015 | Appointment of a person as Director | |
Registry | May 13, 2015 | Resignation of one Director | |
Registry | May 13, 2015 | Resignation of one Director 4925... | |
Registry | May 12, 2015 | Registration of a charge / charge code | |
Registry | May 11, 2015 | Registration of a charge / charge code 4925... | |
Registry | May 1, 2015 | Resignation of one Company Director and one Director (a man) | |
Registry | May 1, 2015 | Appointment of a person as Director | |
Registry | Apr 17, 2015 | Resignation of one Chief Executive Officer and one Director (a man) | |
Registry | Nov 5, 2014 | Annual return | |
Registry | Oct 1, 2014 | Appointment of a man as Director | |
Registry | Oct 1, 2014 | Appointment of a man as Director 4925... | |
Registry | Sep 30, 2014 | Appointment of a man as Director | |
Registry | Sep 30, 2014 | Resignation of one Director | |
Registry | Sep 30, 2014 | Resignation of one Director 4925... | |
Registry | Sep 30, 2014 | Resignation of one Secretary | |
Registry | Sep 30, 2014 | Appointment of a man as Secretary | |
Registry | Sep 22, 2014 | Three appointments: 3 men | |
Registry | Sep 22, 2014 | Resignation of one Company Director and one Director (a man) | |
Financials | Dec 30, 2013 | Annual accounts | |
Registry | Dec 20, 2013 | Annual return | |
Registry | Dec 20, 2013 | Change of particulars for director | |
Registry | Dec 20, 2013 | Change of particulars for secretary | |
Registry | Jun 28, 2013 | Appointment of a man as Director | |
Registry | Jun 28, 2013 | Appointment of a man as Director 4925... | |
Registry | Jun 1, 2013 | Appointment of a man as Director and Chief Executive Officer | |
Financials | Mar 27, 2013 | Annual accounts | |
Registry | Dec 11, 2012 | Annual return | |
Registry | May 21, 2012 | Resignation of one Director | |
Registry | May 17, 2012 | Resignation of one Company Director and one Director (a man) | |
Registry | May 1, 2012 | Appointment of a man as Director and Company Director | |
Financials | Nov 29, 2011 | Annual accounts | |
Registry | Nov 4, 2011 | Annual return | |
Registry | Sep 27, 2011 | Appointment of a man as Director | |
Registry | Sep 23, 2011 | Resignation of one Director | |
Registry | Jul 25, 2011 | Appointment of a man as Director and Company Director | |
Registry | May 25, 2011 | Resignation of one Company Director and one Director (a man) | |
Registry | Apr 8, 2011 | Appointment of a man as Director | |
Registry | Jan 10, 2011 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Jan 10, 2011 | Statement of satisfaction in full or in part of mortgage or charge 4925... | |
Registry | Jan 10, 2011 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Jan 10, 2011 | Statement of satisfaction in full or in part of mortgage or charge 4925... | |
Registry | Jan 4, 2011 | Appointment of a man as Director and Company Director | |
Financials | Nov 10, 2010 | Annual accounts | |
Registry | Oct 20, 2010 | Annual return | |
Financials | Mar 30, 2010 | Annual accounts | |
Registry | Nov 16, 2009 | Annual return | |
Registry | Nov 16, 2009 | Change of particulars for director | |
Registry | Nov 16, 2009 | Change of particulars for director 4925... | |
Registry | Nov 16, 2009 | Change of particulars for director | |
Financials | Sep 2, 2009 | Annual accounts | |
Registry | Jul 21, 2009 | Particulars of a mortgage or charge | |
Registry | Jun 7, 2009 | Change of accounting reference date | |
Registry | May 29, 2009 | Annual return | |
Registry | May 29, 2009 | Change in situation or address of registered office | |
Registry | May 28, 2009 | Notice of change of directors or secretaries or in their particulars | |
Financials | Mar 18, 2009 | Annual accounts | |
Registry | Jan 28, 2009 | Annual return | |
Registry | Jan 28, 2009 | Appointment of a man as Director | |
Registry | Jan 28, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jan 28, 2009 | Appointment of a man as Director | |
Registry | Jan 28, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jan 28, 2009 | Appointment of a man as Director | |
Registry | Aug 22, 2008 | Change of accounting reference date | |
Registry | Aug 22, 2008 | Change in situation or address of registered office | |
Registry | Mar 14, 2008 | Particulars of a mortgage or charge | |
Registry | Dec 20, 2007 | Appointment of a man as Company Director and Director | |
Registry | Nov 3, 2007 | Particulars of a mortgage or charge | |
Registry | Oct 4, 2007 | Particulars of a mortgage or charge 4925... | |
Registry | Oct 4, 2007 | Particulars of a mortgage or charge | |
Financials | Sep 18, 2007 | Annual accounts | |
Registry | Sep 12, 2007 | Declaration in relation to assistance for the acquisition of shares | |
Registry | Sep 3, 2007 | Particulars of a mortgage or charge | |
Registry | Aug 29, 2007 | Financial assistance for the acquisition of shares | |
Registry | Aug 29, 2007 | Resignation of a director | |
Registry | Aug 21, 2007 | Change of name certificate | |
Registry | Aug 21, 2007 | Company name change | |
Registry | Aug 10, 2007 | Two appointments: 2 men | |
Registry | Aug 10, 2007 | Resignation of one Company Director and one Director (a man) | |
Financials | Oct 30, 2006 | Annual accounts | |
Registry | Oct 18, 2006 | Annual return | |
Registry | Oct 19, 2005 | Annual return 4925... | |
Registry | Sep 1, 2005 | Change of name certificate | |
Registry | Sep 1, 2005 | Company name change | |
Registry | Aug 11, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Financials | Aug 3, 2005 | Annual accounts | |