- Company Overview for SIG CONSTRUCTION ACCESSORIES LIMITED (02693176)
- Filing history for SIG CONSTRUCTION ACCESSORIES LIMITED (02693176)
- People for SIG CONSTRUCTION ACCESSORIES LIMITED (02693176)
- More for SIG CONSTRUCTION ACCESSORIES LIMITED (02693176)
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
|
|
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
|
|
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 |