Advanced company searchLink opens in new window

EXTREME SIGNS & DESIGNS LIMITED

Company number 07095579

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)
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Aug 2014 TM02 Termination of appointment of John Joseph Phillips as a secretary on 4 August 2014
11 Feb 2014 AAMD Amended accounts made up to 31 December 2012
09 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Aug 2012 AAMD Amended accounts made up to 31 December 2010
02 Mar 2012 AP01 Appointment of Mr David Booth as a director
23 Dec 2011 AR01 Annual return made up to 4 December 2011
30 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Feb 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
09 Feb 2010 CERTNM Company name changed beboo LIMITED\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2010-02-04
09 Feb 2010 CONNOT Change of name notice
17 Dec 2009 AD01 Registered office address changed from C/O C/O John Phillips & Co Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL on 17 December 2009
17 Dec 2009 AP01 Appointment of Michael David Booth as a director
17 Dec 2009 AP03 Appointment of John Joseph Phillips as a secretary
07 Dec 2009 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 December 2009
07 Dec 2009 TM01 Termination of appointment of Graham Cowan as a director
04 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)