About

Registered Number: 05372451
Date of Incorporation: 22/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ,

 

Established in 2005, Revolution Signs Ltd has its registered office in Witham. The business currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRWEATHER, Ryan Paul 07 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
FAIRWEATHER, Stephanie Claire 07 March 2005 24 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 04 September 2019
PSC04 - N/A 31 August 2018
PSC01 - N/A 31 August 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 01 December 2016
SH01 - Return of Allotment of shares 05 September 2016
RESOLUTIONS - N/A 14 July 2016
RESOLUTIONS - N/A 14 July 2016
AR01 - Annual Return 29 February 2016
AD01 - Change of registered office address 02 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 26 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 05 March 2012
AD01 - Change of registered office address 05 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 22 February 2011
AD01 - Change of registered office address 22 February 2011
TM02 - Termination of appointment of secretary 07 January 2011
AA - Annual Accounts 06 December 2010
AD01 - Change of registered office address 06 December 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH04 - Change of particulars for corporate secretary 23 February 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 12 January 2009
287 - Change in situation or address of Registered Office 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 22 January 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 23 February 2007
CERTNM - Change of name certificate 11 December 2006
363a - Annual Return 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
287 - Change in situation or address of Registered Office 29 March 2006
288a - Notice of appointment of directors or secretaries 01 April 2005
MEM/ARTS - N/A 22 March 2005
225 - Change of Accounting Reference Date 22 March 2005
287 - Change in situation or address of Registered Office 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
NEWINC - New incorporation documents 22 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.