About

Registered Number: 02482904
Date of Incorporation: 19/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: Unit 11 Clyst Road, Topsham, Exeter, EX3 0DB,

 

Kbs Signs & Design Ltd was established in 1990, it has a status of "Active". Moore, Diane Louise, Back, Alan John, Back, Dorothy Ann, Back, Kenneth Arthur, Back, Robert Kenneth are listed as directors of the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Diane Louise N/A - 1
BACK, Alan John N/A 31 May 2009 1
BACK, Dorothy Ann N/A 30 June 1995 1
BACK, Kenneth Arthur N/A 30 June 2000 1
BACK, Robert Kenneth N/A 30 June 1997 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 23 March 2020
CH01 - Change of particulars for director 25 October 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 18 March 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 21 March 2018
AD01 - Change of registered office address 09 January 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 10 March 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 15 April 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 03 April 2014
CH01 - Change of particulars for director 03 April 2014
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 20 December 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 22 March 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 14 January 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
TM02 - Termination of appointment of secretary 20 October 2009
TM01 - Termination of appointment of director 20 October 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
287 - Change in situation or address of Registered Office 22 November 2007
AA - Annual Accounts 21 November 2007
363s - Annual Return 05 April 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 14 April 1999
AA - Annual Accounts 24 November 1998
AA - Annual Accounts 20 July 1998
363s - Annual Return 29 May 1998
288b - Notice of resignation of directors or secretaries 11 July 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 28 March 1996
AA - Annual Accounts 06 March 1996
287 - Change in situation or address of Registered Office 18 January 1996
288 - N/A 18 January 1996
363s - Annual Return 11 May 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 20 April 1994
AA - Annual Accounts 10 December 1993
363s - Annual Return 12 May 1993
AA - Annual Accounts 22 March 1993
363s - Annual Return 07 May 1992
288 - N/A 26 April 1992
AA - Annual Accounts 16 December 1991
363a - Annual Return 13 August 1991
AUD - Auditor's letter of resignation 25 April 1991
363a - Annual Return 19 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 May 1990
287 - Change in situation or address of Registered Office 10 May 1990
288 - N/A 10 May 1990
288 - N/A 10 May 1990
MEM/ARTS - N/A 04 May 1990
CERTNM - Change of name certificate 30 April 1990
RESOLUTIONS - N/A 26 April 1990
NEWINC - New incorporation documents 19 March 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.