Advanced company searchLink opens in new window

NUNEATON SIGNS LIMITED

Company number 07207123

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)
14 Nov 2013 TM01 Termination of appointment of Alan Warren as a director
10 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 29 March 2013 no member list
28 Sep 2012 AP01 Appointment of Mr John Gregory Maguire as a director
28 Sep 2012 TM01 Termination of appointment of Eric Bucknall as a director
03 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
01 May 2012 AR01 Annual return made up to 29 March 2012 no member list
10 Feb 2012 AP01 Appointment of Mr James Foster as a director
08 Feb 2012 TM01 Termination of appointment of John Burton as a director
07 Oct 2011 AP01 Appointment of Mrs Gillian Mary Irving as a director
09 Sep 2011 TM01 Termination of appointment of Graham Page as a director
28 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Apr 2011 AR01 Annual return made up to 29 March 2011 no member list
17 Jan 2011 CH01 Director's details changed for Mr Munday Raymond Munday on 3 September 2010
14 Jan 2011 AP01 Appointment of Mr Munday Raymond Munday as a director
14 Jan 2011 AP01 Appointment of Mr Gary John Phipps as a director
30 Apr 2010 AP01 Appointment of James Philip Wilson as a director
30 Apr 2010 AP01 Appointment of Mr Eric Bucknall as a director
21 Apr 2010 CH01 Director's details changed for Alan Frank Warden on 20 April 2010
16 Apr 2010 AP01 Appointment of Geoffrey David Crane as a director
16 Apr 2010 AP01 Appointment of Alan Frank Warden as a director
16 Apr 2010 AP01 Appointment of Norman Thomas Brown as a director
16 Apr 2010 AP01 Appointment of John Dudley Harris as a director
29 Mar 2010 NEWINC Incorporation