CENNOX SIGNAGE AND CONSTRUCTION LIMITED
Company number 03195250
- Company Overview for CENNOX SIGNAGE AND CONSTRUCTION LIMITED (03195250)
- Filing history for CENNOX SIGNAGE AND CONSTRUCTION LIMITED (03195250)
- People for CENNOX SIGNAGE AND CONSTRUCTION LIMITED (03195250)
- Charges for CENNOX SIGNAGE AND CONSTRUCTION LIMITED (03195250)
- Registers for CENNOX SIGNAGE AND CONSTRUCTION LIMITED (03195250)
- More for CENNOX SIGNAGE AND CONSTRUCTION LIMITED (03195250)
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
|
|
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
|
|
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 |