- Company Overview for P & L SIGNS LIMITED (06658987)
- Filing history for P & L SIGNS LIMITED (06658987)
- People for P & L SIGNS LIMITED (06658987)
- Charges for P & L SIGNS LIMITED (06658987)
- More for P & L SIGNS LIMITED (06658987)
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 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
24 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Ms Lynda Ann Heywood on 29 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Paul Heywood on 29 July 2010 | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
09 Mar 2010 | AA01 | Previous accounting period extended from 31 July 2009 to 30 September 2009 | |
10 Aug 2009 | 363a | Return made up to 29/07/09; full list of members | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from greenoak church road ramsden bellhouse billericay essex CM11 1RN united kingdom | |
23 Mar 2009 | 88(2) | Ad 23/01/09\gbp si 99@1=99\gbp ic 1/100\ | |
04 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jul 2008 | NEWINC | Incorporation |