About

Registered Number: 03331021
Date of Incorporation: 11/03/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: Unit B, Landport Road, Wolverhampton, West Midlands, WV2 2QJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.