- Company Overview for SIGNATURE REFRESH LTD (09217598)
- Filing history for SIGNATURE REFRESH LTD (09217598)
- People for SIGNATURE REFRESH LTD (09217598)
- More for SIGNATURE REFRESH LTD (09217598)
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) |
---|---|---|---|
16 Sep 2016 | AD01 | Registered office address changed from C/O Hilton & Co 51B High Street Bridgnorth Shropshire WV16 4DX to 33/34 High Street Bridgnorth WV16 4DB on 16 September 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
25 Feb 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
23 Sep 2015 | CH01 | Director's details changed for Ms Bridget Vanessa Hodge on 1 July 2015 | |
23 Sep 2015 | AD01 | Registered office address changed from C/O Hilton & Co 51B High Street Bridgnorth Shropshire WV16 4DX England to C/O Hilton & Co 51B High Street Bridgnorth Shropshire WV16 4DX on 23 September 2015 | |
23 Sep 2015 | AD01 | Registered office address changed from 58 Rastrick Close Bridgnorth Shropshire WV16 5AR to C/O Hilton & Co 51B High Street Bridgnorth Shropshire WV16 4DX on 23 September 2015 | |
19 Jan 2015 | CERTNM |
Company name changed signature water coolers LTD\certificate issued on 19/01/15
|
|
30 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
25 Sep 2014 | TM01 | Termination of appointment of Mitchell Hodge as a director on 15 September 2014 | |
25 Sep 2014 | AP01 | Appointment of Ms Bridget Vanessa Hodge as a director on 15 September 2014 |