Advanced company searchLink opens in new window

SIGNATURE MOTORS LIMITED

Company number 06199336

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)
15 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with updates
01 Mar 2024 MR04 Satisfaction of charge 061993360004 in full
01 Mar 2024 MR04 Satisfaction of charge 061993360003 in full
17 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
06 Jun 2023 AA Accounts for a small company made up to 31 December 2022
09 Nov 2022 CH01 Director's details changed for Mrs Karen Louise Denton on 10 June 2022
09 Nov 2022 CH01 Director's details changed for Mrs Karen Louise Denton on 10 June 2022
09 Nov 2022 CH01 Director's details changed for Mr Antony Michael Denton on 10 June 2022
14 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
27 Apr 2022 AA Accounts for a small company made up to 31 December 2021
13 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
30 Apr 2021 AA Accounts for a small company made up to 31 December 2020
05 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
24 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
22 Jul 2020 AD01 Registered office address changed from Batchelors of Ripon Camphill Close Dallamires Lane Ripon North Yorkshire HG4 1TT United Kingdom to C/O Batchelors of Ripon Ltd Camp Hill Close Dallamires Lane Ripon HG4 1TT on 22 July 2020
26 Sep 2019 AA Accounts for a small company made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
24 Sep 2018 MR01 Registration of charge 061993360003, created on 24 September 2018
24 Sep 2018 MR01 Registration of charge 061993360004, created on 21 September 2018
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
12 Jul 2018 AD01 Registered office address changed from PO Box HG4 1TT Batchelors of Ripon Camphill Close Dallamires Lane Ripon North Yorkshire HG4 1TT England to Batchelors of Ripon Camphill Close Dallamires Lane Ripon North Yorkshire HG4 1TT on 12 July 2018
12 Jul 2018 AD01 Registered office address changed from Batchelors of Ripon Camphill Close Dallamires Lane Ripon North Yorkshire HG4 1TT United Kingdom to PO Box HG4 1TT Batchelors of Ripon Camphill Close Dallamires Lane Ripon North Yorkshire HG4 1TT on 12 July 2018
02 Aug 2017 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017
02 Aug 2017 CH01 Director's details changed for Mrs Karen Louise Denton on 19 July 2017