Advanced company searchLink opens in new window

MORELOCK SIGNS LIMITED

Company number 03193048

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)
27 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 250,000
27 May 2016 CH01 Director's details changed for Mr Eamon Ambrose Guilmartin on 1 May 2016
27 May 2016 CH01 Director's details changed for Keith Arthur Chester on 1 May 2016
27 May 2016 AD04 Register(s) moved to registered office address Morelock House Strawberry Lane Willenhall West Midlands WV13 3RS
27 May 2016 CH03 Secretary's details changed for Mr Eamon Ambrose Guilmartin on 1 May 2016
19 May 2016 SH08 Change of share class name or designation
19 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2016 AA Full accounts made up to 30 November 2015
21 Jul 2015 MR01 Registration of charge 031930480008, created on 2 July 2015
02 Jun 2015 AA Full accounts made up to 30 November 2014
22 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 250,000
13 Aug 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 November 2014
23 Jun 2014 AA Full accounts made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 250,000
04 Jul 2013 AA Full accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
29 May 2013 CH01 Director's details changed for Keith Arthur Chester on 1 May 2013
21 May 2013 AP01 Appointment of Mr Mani Yazdanpanahi as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 21/01/2020.
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
12 Jun 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
06 Jun 2011 AA Full accounts made up to 31 December 2010
17 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
11 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders