Advanced company searchLink opens in new window

SIGNAWAY LIMITED

Company number 06260504

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)
02 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
29 May 2013 CH01 Director's details changed for Gregory James Craigen on 28 May 2013
28 May 2013 CH01 Director's details changed for Gregory James Craigen on 17 January 2013
22 May 2013 MR01 Registration of charge 062605040002
07 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
30 May 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
22 Nov 2010 SH01 Statement of capital following an allotment of shares on 17 November 2010
  • GBP 100
25 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Jul 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
20 Jul 2010 TM02 Termination of appointment of Peter Thornton as a secretary
09 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Aug 2009 287 Registered office changed on 27/08/2009 from 18 stoneleigh broadway epsom surrey KT17 2HU united kingdom
21 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
13 Aug 2009 288a Secretary appointed mr peter frank thornton
02 Jun 2009 363a Return made up to 29/05/09; full list of members
30 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
27 Mar 2009 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
08 Jan 2009 CERTNM Company name changed grassfiti LIMITED\certificate issued on 08/01/09