Rainbow Signs & Graphics Ltd was registered on 11 March 1997 and has its registered office in West Midlands, it has a status of "Active". We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Nicola | 01 May 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Judith | 19 March 1997 | 01 May 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 05 March 2019 | |
AA - Annual Accounts | 26 June 2018 | |
CS01 - N/A | 16 March 2018 | |
AA - Annual Accounts | 06 June 2017 | |
SH01 - Return of Allotment of shares | 29 March 2017 | |
CS01 - N/A | 20 March 2017 | |
RESOLUTIONS - N/A | 13 October 2016 | |
AA - Annual Accounts | 27 June 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 10 April 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AA - Annual Accounts | 16 April 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 15 March 2013 | |
AA - Annual Accounts | 14 June 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AA - Annual Accounts | 20 June 2011 | |
AR01 - Annual Return | 17 March 2011 | |
CH03 - Change of particulars for secretary | 31 January 2011 | |
CH01 - Change of particulars for director | 31 January 2011 | |
CH01 - Change of particulars for director | 31 January 2011 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
AA - Annual Accounts | 16 February 2010 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 21 March 2009 | |
363a - Annual Return | 31 July 2008 | |
AA - Annual Accounts | 15 July 2008 | |
363a - Annual Return | 07 May 2008 | |
AA - Annual Accounts | 13 July 2007 | |
AA - Annual Accounts | 11 July 2006 | |
363s - Annual Return | 11 May 2006 | |
AA - Annual Accounts | 11 July 2005 | |
363s - Annual Return | 23 May 2005 | |
288b - Notice of resignation of directors or secretaries | 23 May 2005 | |
288a - Notice of appointment of directors or secretaries | 23 May 2005 | |
AA - Annual Accounts | 08 April 2004 | |
363s - Annual Return | 04 March 2004 | |
363s - Annual Return | 10 June 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 17 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 2003 | |
AA - Annual Accounts | 17 February 2003 | |
AA - Annual Accounts | 28 August 2002 | |
363s - Annual Return | 22 April 2002 | |
AA - Annual Accounts | 24 July 2001 | |
363s - Annual Return | 22 May 2001 | |
AA - Annual Accounts | 29 August 2000 | |
363s - Annual Return | 07 April 2000 | |
AA - Annual Accounts | 03 August 1999 | |
363s - Annual Return | 25 May 1999 | |
AA - Annual Accounts | 18 September 1998 | |
363s - Annual Return | 08 April 1998 | |
287 - Change in situation or address of Registered Office | 08 April 1998 | |
288a - Notice of appointment of directors or secretaries | 02 May 1997 | |
288a - Notice of appointment of directors or secretaries | 02 May 1997 | |
225 - Change of Accounting Reference Date | 02 May 1997 | |
288b - Notice of resignation of directors or secretaries | 14 March 1997 | |
288b - Notice of resignation of directors or secretaries | 14 March 1997 | |
NEWINC - New incorporation documents | 11 March 1997 |