SIGNET INDUSTRIAL DISTRIBUTION (HOLDINGS) LTD.
Company number 03688971
- Company Overview for SIGNET INDUSTRIAL DISTRIBUTION (HOLDINGS) LTD. (03688971)
- Filing history for SIGNET INDUSTRIAL DISTRIBUTION (HOLDINGS) LTD. (03688971)
- People for SIGNET INDUSTRIAL DISTRIBUTION (HOLDINGS) LTD. (03688971)
- Charges for SIGNET INDUSTRIAL DISTRIBUTION (HOLDINGS) LTD. (03688971)
- More for SIGNET INDUSTRIAL DISTRIBUTION (HOLDINGS) LTD. (03688971)
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) |
---|---|---|---|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Nov 2014 | AD01 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 27 November 2014 | |
24 Dec 2013 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
27 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jul 2010 | SH03 | Purchase of own shares. | |
29 Jun 2010 | TM01 | Termination of appointment of Richard Craswell as a director | |
29 Jun 2010 | TM01 | Termination of appointment of Peter Caunce as a director | |
05 Mar 2010 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Feb 2009 | 363a | Return made up to 24/12/08; full list of members | |
01 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |