Seabrook Crisps Holdings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... 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
RJJ BROOK MANAGEMENT LIMITED
Company type Private Limited Company , Active Company Number 04621058 Record last updated Sunday, October 6, 2019 2:13:26 AM UTC Official Address Seabrook House Duncombe Street Bradford West Yorkshire Bd89aj City There are 7 companies registered at this street
Postal Code BD89AJ Sector support, service
Visits Document Type Publication date Download link Registry Aug 8, 2019 Resignation of one Director (a man) Registry Aug 8, 2019 Appointment of a man as Director Registry Jan 25, 2019 Resignation of one Director (a man) Registry Oct 2, 2018 Four appointments: 4 men Financials Dec 22, 2017 Annual accounts Registry Dec 18, 2017 Confirmation statement made , with updates Registry Dec 14, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Dec 14, 2017 Statement of satisfaction of a charge / full / charge no 1 7979895... Registry Dec 14, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Dec 6, 2017 Registration of a charge / charge code Registry Dec 29, 2016 Registration of a charge / charge code 2598284... Registry Dec 21, 2016 Confirmation statement made , with updates Financials Dec 1, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Dec 23, 2015 Annual return Financials Nov 14, 2015 Annual accounts Registry Sep 1, 2015 Registration of a charge / charge code Registry Aug 6, 2015 Resolution Registry Aug 3, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Aug 3, 2015 Statement of satisfaction of a charge / full / charge no 1 2595509... Registry Aug 3, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Aug 3, 2015 Statement of satisfaction of a charge / full / charge no 1 2595509... Registry Jul 30, 2015 Appointment of a person as Director Registry Jul 28, 2015 Registration of a charge / charge code Registry Jul 24, 2015 Resignation of one Director Registry Jul 24, 2015 Resignation of one Director 2595470... Registry Jul 24, 2015 Resignation of one Director Registry Jul 24, 2015 Resignation of one Director 2595470... Registry Jul 20, 2015 Registration of a charge / charge code Registry Jul 17, 2015 Appointment of a man as Director and Commercial Director Registry Dec 18, 2014 Annual return Financials Sep 18, 2014 Annual accounts Registry Jan 28, 2014 Annual return Financials Jan 2, 2014 Annual accounts Registry Apr 10, 2013 Resignation of one Director Registry Apr 10, 2013 Resignation of one Director 2590734... Registry Feb 18, 2013 Annual return Registry Feb 18, 2013 Annual return 2590521... Financials Jul 25, 2012 Annual accounts Financials Jul 25, 2012 Annual accounts 7866438... Registry Jul 10, 2012 Appointment of a person as Director Registry Jul 10, 2012 Appointment of a person as Director 2588969... Registry Jul 9, 2012 Appointment of a person as Director Registry Jul 9, 2012 Appointment of a person as Director 2588969... Registry Jul 9, 2012 Appointment of a person as Secretary Registry Jul 4, 2012 Resignation of one Secretary Financials Jul 4, 2012 Annual accounts Registry Jul 4, 2012 Resignation of one Secretary Registry Jun 18, 2012 Change of accounting reference date Registry Jun 18, 2012 Change of accounting reference date 2588878... Registry Jan 3, 2012 Annual return Registry Jan 3, 2012 Annual return 2588180... Registry Nov 18, 2011 Appointment of a person as Secretary Registry Nov 18, 2011 Resignation of one Secretary Registry Nov 18, 2011 Appointment of a person as Secretary Registry Nov 3, 2011 Change of name certificate Registry Nov 3, 2011 Notice of change of name nm01 - resolution Registry Nov 3, 2011 Change of name certificate Registry Sep 20, 2011 Appointment of a person as Director Registry Sep 20, 2011 Appointment of a person as Director 2648883... Registry Sep 20, 2011 Appointment of a person as Director Registry Sep 13, 2011 Resignation of one Director Registry Sep 13, 2011 Resignation of one Director 2644238... Financials Jan 10, 2011 Annual accounts Financials Jan 10, 2011 Annual accounts 8491952... Registry Dec 23, 2010 Annual return Registry Dec 23, 2010 Annual return 2611324... Registry Oct 25, 2010 Appointment of a person as Secretary Registry Oct 25, 2010 Resignation of one Secretary Registry Oct 25, 2010 Appointment of a person as Secretary Registry Jan 12, 2010 Annual return Registry Jan 12, 2010 Change of particulars for director Registry Jan 12, 2010 Annual return Registry Jan 12, 2010 Change of particulars for director Financials Jan 3, 2010 Annual accounts Financials Jan 3, 2010 Annual accounts 8475740... Registry Oct 26, 2009 Appointment of a person as Secretary Registry Oct 26, 2009 Appointment of a person as Secretary 8299566... Registry Oct 12, 2009 Resignation of one Secretary Registry Oct 12, 2009 Resignation of one Director Registry Oct 12, 2009 Resignation of one Secretary Registry Feb 10, 2009 Appointment of a person Registry Feb 10, 2009 Appointment of a person 7938214... Registry Jan 6, 2009 Annual return Registry Jan 6, 2009 Notice of change of directors or secretaries or in their particulars Registry Jan 6, 2009 Annual return Registry Jan 6, 2009 Notice of change of directors or secretaries or in their particulars Financials Dec 28, 2008 Annual accounts Financials Dec 28, 2008 Annual accounts 8502973... Registry Dec 12, 2008 Auditor's letter of resignation Registry Dec 12, 2008 Auditor's letter of resignation 2191572... Registry Nov 28, 2008 Particulars of a mortgage or charge Registry Nov 28, 2008 Particulars of a mortgage or charge 8036252... Financials Sep 4, 2008 Annual accounts Financials Sep 4, 2008 Annual accounts 8299594... Registry Jun 11, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 11, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8550628... Registry May 30, 2008 Particulars of a mortgage or charge Registry May 30, 2008 Particulars of a mortgage or charge 7905816... Registry Apr 29, 2008 Declaration of satisfaction in full or in part of a mortgage or charge