- Company Overview for TOTAL SIGNS LIMITED (04976614)
- Filing history for TOTAL SIGNS LIMITED (04976614)
- People for TOTAL SIGNS LIMITED (04976614)
- Insolvency for TOTAL SIGNS LIMITED (04976614)
- More for TOTAL SIGNS LIMITED (04976614)
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) |
---|---|---|---|
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
30 Dec 2015 | AD01 | Registered office address changed from 56 Cattle Market Road Northampton Northamptonshire NN1 1HL to 56 Cattlemarket Road Northampton NN1 1HL on 30 December 2015 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
21 Sep 2010 | CH01 | Director's details changed for Genevieve Mary Mcnulty on 21 September 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Michael Ivor Cook on 21 September 2010 | |
21 Sep 2010 | CH03 | Secretary's details changed for Mrs Genevieve Mary Cook on 21 September 2010 | |
21 Sep 2010 | CH03 | Secretary's details changed for Genevieve Mary Mcnulty on 21 September 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Nov 2009 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
27 Nov 2009 | CH01 | Director's details changed for Michael Ivor Cook on 1 October 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Genevieve Mary Mcnulty on 1 October 2009 | |
30 Apr 2009 | AAMD | Amended accounts made up to 31 March 2008 | |
31 Dec 2008 | 363a | Return made up to 26/11/08; full list of members | |
27 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |