Rondar Signs Ltd was established in 2001, it's status at Companies House is "Active". The current directors of the business are listed as Durward, Colin James, Durward, Ronald, Durward, Peter, Durward, Victoria. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DURWARD, Colin James | 09 January 2001 | - | 1 |
DURWARD, Ronald | 09 January 2001 | - | 1 |
DURWARD, Peter | 09 January 2001 | 01 March 2007 | 1 |
DURWARD, Victoria | 09 January 2001 | 01 March 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 10 January 2019 | |
AA - Annual Accounts | 30 August 2018 | |
CS01 - N/A | 10 January 2018 | |
AA - Annual Accounts | 10 December 2017 | |
CH01 - Change of particulars for director | 06 October 2017 | |
CH01 - Change of particulars for director | 06 October 2017 | |
CS01 - N/A | 11 January 2017 | |
AA - Annual Accounts | 07 December 2016 | |
AR01 - Annual Return | 15 January 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 January 2016 | |
AA - Annual Accounts | 08 December 2015 | |
AR01 - Annual Return | 11 January 2015 | |
AA - Annual Accounts | 10 December 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 21 December 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 24 February 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 17 February 2011 | |
CH03 - Change of particulars for secretary | 17 February 2011 | |
AA - Annual Accounts | 31 August 2010 | |
AR01 - Annual Return | 18 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
AA - Annual Accounts | 18 December 2009 | |
363a - Annual Return | 09 January 2009 | |
AA - Annual Accounts | 05 November 2008 | |
395 - Particulars of a mortgage or charge | 07 October 2008 | |
395 - Particulars of a mortgage or charge | 04 October 2008 | |
363a - Annual Return | 15 January 2008 | |
AA - Annual Accounts | 25 October 2007 | |
288b - Notice of resignation of directors or secretaries | 22 March 2007 | |
288b - Notice of resignation of directors or secretaries | 22 March 2007 | |
363s - Annual Return | 18 January 2007 | |
AA - Annual Accounts | 14 November 2006 | |
AA - Annual Accounts | 27 January 2006 | |
363s - Annual Return | 13 January 2006 | |
363s - Annual Return | 04 January 2005 | |
AA - Annual Accounts | 29 December 2004 | |
395 - Particulars of a mortgage or charge | 22 June 2004 | |
363s - Annual Return | 02 February 2004 | |
AA - Annual Accounts | 20 January 2004 | |
363s - Annual Return | 10 January 2003 | |
AA - Annual Accounts | 12 November 2002 | |
363s - Annual Return | 13 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 2002 | |
225 - Change of Accounting Reference Date | 02 November 2001 | |
RESOLUTIONS - N/A | 24 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2001 | |
123 - Notice of increase in nominal capital | 24 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2001 | |
287 - Change in situation or address of Registered Office | 26 January 2001 | |
288a - Notice of appointment of directors or secretaries | 17 January 2001 | |
288a - Notice of appointment of directors or secretaries | 17 January 2001 | |
288a - Notice of appointment of directors or secretaries | 17 January 2001 | |
288a - Notice of appointment of directors or secretaries | 17 January 2001 | |
288b - Notice of resignation of directors or secretaries | 17 January 2001 | |
288b - Notice of resignation of directors or secretaries | 17 January 2001 | |
NEWINC - New incorporation documents | 09 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 02 October 2008 | Outstanding |
N/A |
Debenture | 16 June 2004 | Outstanding |
N/A |