About

Registered Number: 04663106
Date of Incorporation: 11/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Kings Court, 15 Willie Snaith Road, Newmarket, Suffolk, CB8 7SG,

 

Established in 2003, Countrywide Signs (Newmarket) Ltd has its registered office in Newmarket, it's status in the Companies House registry is set to "Active". This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Rosemary Olive 11 February 2003 30 April 2003 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Nigel 01 February 2018 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 27 April 2019
CS01 - N/A 26 April 2019
PSC01 - N/A 28 March 2019
PSC07 - N/A 28 March 2019
AA - Annual Accounts 22 December 2018
AP03 - Appointment of secretary 19 February 2018
CS01 - N/A 16 February 2018
AD01 - Change of registered office address 16 February 2018
TM02 - Termination of appointment of secretary 16 February 2018
TM01 - Termination of appointment of director 16 February 2018
AA - Annual Accounts 29 December 2017
DISS40 - Notice of striking-off action discontinued 10 May 2017
CS01 - N/A 09 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 27 February 2006
AA - Annual Accounts 10 January 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 10 May 2005
363s - Annual Return 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
225 - Change of Accounting Reference Date 19 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.