Advanced company searchLink opens in new window

SIGNATROL LIMITED

Company number 04973283

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)
18 Jan 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
23 Dec 2010 AP03 Appointment of William Alfred John Westover as a secretary
23 Dec 2010 TM02 Termination of appointment of Martin Westover as a secretary
23 Dec 2010 SH01 Statement of capital following an allotment of shares on 8 December 2010
  • GBP 1,429.00
23 Dec 2010 SH10 Particulars of variation of rights attached to shares
23 Dec 2010 SH02 Sub-division of shares on 8 December 2010
14 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Jan 2010 AR01 Annual return made up to 24 November 2009 with full list of shareholders
19 Jan 2010 CH03 Secretary's details changed for Martin John Westover on 19 January 2010
19 Jan 2010 CH01 Director's details changed for Mr Brian Roy Turner on 19 January 2010
19 Jan 2010 CH01 Director's details changed for Martin John Westover on 19 January 2010
03 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
07 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Nov 2008 363a Return made up to 24/11/08; full list of members
27 Jun 2008 287 Registered office changed on 27/06/2008 from mythe barns business park mythe road tewkesbury gloucestershire GL20 6EA
25 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
13 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Nov 2007 363a Return made up to 24/11/07; full list of members
08 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
27 Mar 2007 395 Particulars of mortgage/charge
18 Jan 2007 123 Nc inc already adjusted 03/01/07
18 Jan 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Jan 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Jan 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Conversion 21/12/06
06 Jan 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital