- Company Overview for ZOO SIGNS & DESIGN LIMITED (06204074)
- Filing history for ZOO SIGNS & DESIGN LIMITED (06204074)
- People for ZOO SIGNS & DESIGN LIMITED (06204074)
- Charges for ZOO SIGNS & DESIGN LIMITED (06204074)
- More for ZOO SIGNS & DESIGN LIMITED (06204074)
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) |
---|---|---|---|
04 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
04 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from 10 Upper Bourne Lane Wrecclesham Farnham Surrey GU10 4RQ to 5 Taplins Court Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU on 15 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 May 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
31 May 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
17 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Apr 2012 | CH01 | Director's details changed for Peter Nigel Ockenden on 10 November 2011 | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 May 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 Jun 2010 | AD01 | Registered office address changed from Tulya House 69 High Street Bagshot Surrey GU19 5AH on 4 June 2010 | |
05 May 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
14 Apr 2009 | 363a | Return made up to 04/04/09; full list of members | |
13 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
29 Apr 2008 | 363a | Return made up to 04/04/08; full list of members | |
18 Oct 2007 | 287 | Registered office changed on 18/10/07 from: 13 connaught close yateley hampshire GU46 6QQ | |
18 Sep 2007 | 395 | Particulars of mortgage/charge | |
19 Jul 2007 | 395 | Particulars of mortgage/charge |