About

Registered Number: 04604292
Date of Incorporation: 29/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY

 

Creative Sign & Design Ltd was established in 2002. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Nigel 29 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Keith Gordon 29 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 13 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 30 April 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 12 January 2004
287 - Change in situation or address of Registered Office 09 October 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
NEWINC - New incorporation documents 29 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.