Advanced company searchLink opens in new window

CENNOX SIGNAGE AND CONSTRUCTION LIMITED

Company number 03195250

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)
03 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
11 Feb 2013 AD01 Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 11 February 2013
08 Feb 2013 CERTNM Company name changed the lettering centre (london) LIMITED\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
  • NM01 ‐ Change of name by resolution
21 Aug 2012 AA Accounts for a small company made up to 29 February 2012
30 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
07 Mar 2012 AA01 Previous accounting period extended from 31 August 2011 to 28 February 2012
07 Mar 2012 AP03 Appointment of Mr Roy Dodd as a secretary
07 Mar 2012 TM02 Termination of appointment of Steven Hackett as a secretary
06 Jun 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
30 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 6
27 Aug 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
19 Aug 2010 AD01 Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL England on 19 August 2010
13 Aug 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
13 Aug 2010 CH03 Secretary's details changed for Mr Paul Alan Lobb on 6 May 2010
13 Aug 2010 CH01 Director's details changed for David William Harper on 6 May 2010
13 Aug 2010 CH01 Director's details changed for William Denis Rock on 6 May 2010
13 Aug 2010 CH01 Director's details changed for Paul Alan Lobb on 6 May 2010
13 Aug 2010 CH01 Director's details changed for Mr Edward Andrew Johnson on 6 May 2010
13 Aug 2010 AD01 Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 13 August 2010
06 Aug 2010 AD01 Registered office address changed from Unit 2 33 Rothschild Street London SE27 0JN on 6 August 2010
11 Jun 2010 AP03 Appointment of Steven John Hackett as a secretary
25 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2010 TM02 Termination of appointment of Paul Lobb as a secretary
20 May 2010 TM01 Termination of appointment of David Harper as a director