- Company Overview for THE NB SIGN COMPANY LIMITED (05995983)
- Filing history for THE NB SIGN COMPANY LIMITED (05995983)
- People for THE NB SIGN COMPANY LIMITED (05995983)
- Charges for THE NB SIGN COMPANY LIMITED (05995983)
- Insolvency for THE NB SIGN COMPANY LIMITED (05995983)
- More for THE NB SIGN COMPANY LIMITED (05995983)
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) |
---|---|---|---|
11 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Jun 2012 | AA01 | Previous accounting period shortened from 29 June 2011 to 28 June 2011 | |
30 Mar 2012 | AA01 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
02 Feb 2012 | CH01 | Director's details changed for Mr Nigel Edward Robert Brunt on 12 November 2011 | |
02 Feb 2012 | CH03 | Secretary's details changed for Carol Anne Brunt on 12 November 2011 | |
19 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Apr 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
29 Jan 2010 | AD02 | Register inspection address has been changed | |
29 Jan 2010 | CH01 | Director's details changed for Mr Nigel Edward Robert Brunt on 10 November 2009 | |
29 Jan 2010 | CH03 | Secretary's details changed for Carol Anne Brunt on 10 November 2009 | |
14 Aug 2009 | 288c | Director's change of particulars / nigel brunt / 01/08/2009 | |
14 Aug 2009 | 288c | Secretary's change of particulars / carol brunt / 01/08/2009 | |
10 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
26 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
09 Dec 2008 | 363a | Return made up to 13/11/08; full list of members | |
08 Dec 2008 | 288c | Director's change of particulars / nigel blunt / 08/12/2008 | |
24 Jul 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
21 Feb 2008 | 363a | Return made up to 13/11/07; full list of members | |
19 Mar 2007 | 225 | Accounting reference date shortened from 30/11/07 to 30/06/07 | |
29 Nov 2006 | 288b | Secretary resigned | |
29 Nov 2006 | 288b | Director resigned |