Advanced company searchLink opens in new window

SIG CONSTRUCTION ACCESSORIES LIMITED

Company number 02693176

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Apr 2014 AP01 Appointment of Mr Ian Jackson as a director
31 Mar 2014 TM01 Termination of appointment of Darren Roe as a director
04 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
25 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
25 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
03 Jan 2012 TM01 Termination of appointment of Gareth Davies as a director
17 Nov 2011 AP01 Appointment of Darren Roe as a director
16 Sep 2011 TM01 Termination of appointment of Jonathan Hudson as a director
08 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for Mr Mark Tomlin on 10 March 2011
25 Feb 2011 CH01 Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011
27 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
01 Apr 2010 AA01 Previous accounting period shortened from 28 February 2010 to 31 December 2009
01 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
24 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
06 Nov 2009 CH01 Director's details changed for Mr Gareth Wyn Davies on 1 October 2009
06 Nov 2009 CH03 Secretary's details changed for Mr Richard Charles Monro on 1 October 2009
19 Oct 2009 AD03 Register(s) moved to registered inspection location
19 Oct 2009 AD02 Register inspection address has been changed
05 Mar 2009 363a Return made up to 03/03/09; full list of members