- Company Overview for ANGEL SIGNS AND GRAPHICS LIMITED (08357941)
- Filing history for ANGEL SIGNS AND GRAPHICS LIMITED (08357941)
- People for ANGEL SIGNS AND GRAPHICS LIMITED (08357941)
- More for ANGEL SIGNS AND GRAPHICS LIMITED (08357941)
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) |
---|---|---|---|
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Mar 2018 | PSC01 | Notification of Matthew James Norton-Smith as a person with significant control on 6 April 2016 | |
23 Mar 2018 | PSC01 | Notification of Kathleen Louise Helen Norton-Smith as a person with significant control on 6 April 2016 | |
06 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from Business Services Centre 446 - 450 Kingstanding Road Birmingham West Midlands B44 9SA to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 23 February 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | TM01 | Termination of appointment of Matthew Norton-Smith as a director | |
09 Apr 2014 | AP01 | Appointment of Mrs Kathleen Louise Helen Norton-Smith as a director | |
18 Feb 2014 | AR01 |
Annual return made up to 11 February 2014
Statement of capital on 2014-02-18
|
|
05 Feb 2014 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
23 Oct 2013 | CERTNM |
Company name changed angel signs & graphics LIMITED\certificate issued on 23/10/13
|
|
23 Oct 2013 | AD01 | Registered office address changed from 185 Chester Road Sutton Coldfield West Midlands B73 5BB England on 23 October 2013 | |
08 Apr 2013 | CERTNM |
Company name changed twp (newco) 128 LIMITED\certificate issued on 08/04/13
|
|
08 Apr 2013 | CONNOT | Change of name notice | |
05 Apr 2013 | TM01 | Termination of appointment of Jeremy Parkin as a director | |
05 Apr 2013 | TM01 | Termination of appointment of Gareth O'hara as a director | |
04 Apr 2013 | AP01 | Appointment of Mr Matthew James Norton-Smith as a director | |
04 Apr 2013 | AD01 | Registered office address changed from 41 Church Street Birmingham B3 2RT United Kingdom on 4 April 2013 | |
14 Jan 2013 | NEWINC |
Incorporation
|