About

Registered Number: 03193048
Date of Incorporation: 01/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Morelock House, Strawberry Lane, Willenhall, West Midlands, WV13 3RS

 

Based in Willenhall in West Midlands, Morelock Signs Ltd was setup in 1996, it's status at Companies House is "Active". Chester, Keith Arthur is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESTER, Keith Arthur 08 August 1996 04 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
RP04AP01 - N/A 21 January 2020
MR01 - N/A 07 January 2020
AP01 - Appointment of director 05 December 2019
AA - Annual Accounts 02 December 2019
CS01 - N/A 06 November 2019
SH06 - Notice of cancellation of shares 10 May 2019
SH03 - Return of purchase of own shares 10 May 2019
RP04CS01 - N/A 25 January 2019
MR01 - N/A 25 January 2019
SH06 - Notice of cancellation of shares 23 January 2019
SH03 - Return of purchase of own shares 23 January 2019
MR04 - N/A 06 December 2018
MR04 - N/A 21 November 2018
MR04 - N/A 21 November 2018
MR04 - N/A 21 November 2018
MR04 - N/A 21 November 2018
CS01 - N/A 08 October 2018
SH06 - Notice of cancellation of shares 03 October 2018
SH03 - Return of purchase of own shares 03 October 2018
AA - Annual Accounts 30 August 2018
MR01 - N/A 20 August 2018
MR01 - N/A 16 July 2018
MR01 - N/A 19 June 2018
SH06 - Notice of cancellation of shares 16 May 2018
SH03 - Return of purchase of own shares 16 May 2018
CS01 - N/A 22 December 2017
PSC07 - N/A 11 December 2017
SH06 - Notice of cancellation of shares 28 November 2017
SH03 - Return of purchase of own shares 10 November 2017
TM01 - Termination of appointment of director 16 October 2017
RESOLUTIONS - N/A 12 October 2017
MR01 - N/A 20 September 2017
MR01 - N/A 18 September 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 12 May 2017
AR01 - Annual Return 27 May 2016
CH01 - Change of particulars for director 27 May 2016
CH01 - Change of particulars for director 27 May 2016
AD04 - Change of location of company records to the registered office 27 May 2016
CH03 - Change of particulars for secretary 27 May 2016
RESOLUTIONS - N/A 19 May 2016
SH08 - Notice of name or other designation of class of shares 19 May 2016
AA - Annual Accounts 11 May 2016
MR01 - N/A 21 July 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 22 May 2015
AA01 - Change of accounting reference date 13 August 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 29 May 2013
AP01 - Appointment of director 21 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 17 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2011
AR01 - Annual Return 18 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2010
AA - Annual Accounts 27 April 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 06 May 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 07 May 2008
395 - Particulars of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 22 June 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 20 May 2005
395 - Particulars of a mortgage or charge 02 April 2005
395 - Particulars of a mortgage or charge 23 March 2005
363a - Annual Return 19 May 2004
AA - Annual Accounts 15 April 2004
AA - Annual Accounts 30 May 2003
363a - Annual Return 23 May 2003
AA - Annual Accounts 12 July 2002
363a - Annual Return 24 May 2002
363a - Annual Return 21 May 2001
AA - Annual Accounts 19 April 2001
395 - Particulars of a mortgage or charge 13 September 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 13 September 1999
RESOLUTIONS - N/A 15 June 1999
RESOLUTIONS - N/A 15 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1999
363s - Annual Return 06 May 1999
363a - Annual Return 13 May 1998
169 - Return by a company purchasing its own shares 08 May 1998
RESOLUTIONS - N/A 07 May 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
AA - Annual Accounts 14 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1997
363a - Annual Return 03 June 1997
395 - Particulars of a mortgage or charge 28 May 1997
RESOLUTIONS - N/A 22 May 1997
RESOLUTIONS - N/A 22 May 1997
RESOLUTIONS - N/A 22 May 1997
AA - Annual Accounts 18 March 1997
395 - Particulars of a mortgage or charge 21 January 1997
395 - Particulars of a mortgage or charge 26 September 1996
RESOLUTIONS - N/A 04 September 1996
RESOLUTIONS - N/A 04 September 1996
RESOLUTIONS - N/A 04 September 1996
CERTNM - Change of name certificate 04 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1996
123 - Notice of increase in nominal capital 02 September 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
287 - Change in situation or address of Registered Office 20 August 1996
225 - Change of Accounting Reference Date 20 August 1996
NEWINC - New incorporation documents 01 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2020 Outstanding

N/A

A registered charge 23 January 2019 Outstanding

N/A

A registered charge 16 August 2018 Outstanding

N/A

A registered charge 12 July 2018 Outstanding

N/A

A registered charge 13 June 2018 Outstanding

N/A

A registered charge 11 September 2017 Fully Satisfied

N/A

A registered charge 11 September 2017 Fully Satisfied

N/A

A registered charge 02 July 2015 Fully Satisfied

N/A

Debenture 28 September 2007 Fully Satisfied

N/A

Legal charge 31 March 2005 Fully Satisfied

N/A

Debenture 22 March 2005 Fully Satisfied

N/A

Legal mortgage 07 September 2000 Fully Satisfied

N/A

Mortgage debenture 22 May 1997 Fully Satisfied

N/A

Mortgage debenture 09 January 1997 Fully Satisfied

N/A

Debenture 23 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.