- Company Overview for SIGN SYSTEMS (YORKSHIRE) LIMITED (06314887)
- Filing history for SIGN SYSTEMS (YORKSHIRE) LIMITED (06314887)
- People for SIGN SYSTEMS (YORKSHIRE) LIMITED (06314887)
- More for SIGN SYSTEMS (YORKSHIRE) LIMITED (06314887)
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 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
16 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
15 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
12 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
30 Sep 2010 | CH01 | Director's details changed for William Graeme Brodie on 17 July 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Susan Brodie on 17 July 2010 | |
28 Nov 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
06 Aug 2009 | 363a | Return made up to 17/07/09; full list of members | |
14 Jan 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
06 Aug 2008 | 363a | Return made up to 17/07/08; full list of members | |
06 Aug 2008 | 288b | Appointment terminated director ar nominees LIMITED | |
21 Aug 2007 | 88(2)R | Ad 17/07/07--------- £ si 198@1=198 £ ic 2/200 | |
10 Aug 2007 | 288b | Director resigned | |
10 Aug 2007 | 288b | Secretary resigned | |
10 Aug 2007 | 288a | New director appointed | |
10 Aug 2007 | 288a | New secretary appointed;new director appointed | |
10 Aug 2007 | 287 | Registered office changed on 10/08/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ |