About

Registered Number: 05004716
Date of Incorporation: 30/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Old Mill Victoria Road, Eccleshill, Bradford, West Yorkshire, BD2 2BH

 

Eyecatchers Signs Ltd was established in 2003, it's status in the Companies House registry is set to "Active". The company has 2 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNTON, Ian Howard 30 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
THORNTON, Maxine Caroline 30 December 2003 - 1

Filing History

Document Type Date
CS01 - N/A 27 December 2019
AA - Annual Accounts 17 December 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 18 February 2011
CH01 - Change of particulars for director 18 February 2011
CH03 - Change of particulars for secretary 18 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 22 October 2008
363s - Annual Return 03 March 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 21 October 2005
225 - Change of Accounting Reference Date 08 March 2005
363s - Annual Return 04 February 2005
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
287 - Change in situation or address of Registered Office 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
CERTNM - Change of name certificate 12 January 2004
NEWINC - New incorporation documents 30 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.