Advanced company searchLink opens in new window

SIGN SURVEYS (EAST) LIMITED

Company number 04747407

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)
14 Oct 2008 288a Director appointed paul nicholas james wheeler
14 Oct 2008 288a Director appointed kelly david wilderspin
14 Oct 2008 288a Director appointed steve michael sexton
14 Oct 2008 288a Director appointed allan james wareham
14 Oct 2008 225 Accounting reference date shortened from 30/06/2009 to 31/03/2009
14 Oct 2008 287 Registered office changed on 14/10/2008 from bells drift little waldingfield sudbury suffolk CO10 0TB
07 Oct 2008 AA Total exemption small company accounts made up to 30 June 2008
19 May 2008 363a Return made up to 29/04/08; full list of members
11 Dec 2007 AA Total exemption small company accounts made up to 30 June 2007
04 May 2007 363a Return made up to 29/04/07; full list of members
06 Jan 2007 AA Total exemption small company accounts made up to 30 June 2006
08 May 2006 363a Return made up to 29/04/06; full list of members
08 May 2006 288c Director's particulars changed
25 Oct 2005 AA Total exemption small company accounts made up to 30 June 2005
09 May 2005 363s Return made up to 29/04/05; full list of members
15 Dec 2004 AA Total exemption small company accounts made up to 30 June 2004
11 May 2004 363s Return made up to 29/04/04; full list of members
11 Jul 2003 395 Particulars of mortgage/charge
25 Jun 2003 287 Registered office changed on 25/06/03 from: 16 churchill way cardiff CF10 2DX
25 Jun 2003 288a New secretary appointed;new director appointed
25 Jun 2003 288a New director appointed
25 Jun 2003 288b Secretary resigned
25 Jun 2003 288b Director resigned
24 Jun 2003 225 Accounting reference date extended from 30/04/04 to 30/06/04
24 Jun 2003 88(2)R Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100