About

Registered Number: 04817811
Date of Incorporation: 02/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 4 Ashby Road, Packington, Ashby De La Zouch, Leicestershire, LE65 1TD

 

Roy Dennies Signs Ltd was registered on 02 July 2003 and are based in Ashby De La Zouch in Leicestershire. We do not know the number of employees at this business. The current directors of this organisation are Dennies, Karen Jill, Dennies, Roy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIES, Karen Jill 02 July 2003 - 1
DENNIES, Roy 02 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 04 July 2017
AA01 - Change of accounting reference date 17 February 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 03 July 2014
MR01 - N/A 05 March 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 30 August 2011
AA01 - Change of accounting reference date 20 May 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH03 - Change of particulars for secretary 27 September 2010
AA - Annual Accounts 05 July 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 06 June 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 24 July 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 24 May 2005
225 - Change of Accounting Reference Date 17 May 2005
363s - Annual Return 07 February 2005
395 - Particulars of a mortgage or charge 21 October 2003
RESOLUTIONS - N/A 05 September 2003
RESOLUTIONS - N/A 05 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2003
CERTNM - Change of name certificate 26 August 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
287 - Change in situation or address of Registered Office 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
NEWINC - New incorporation documents 02 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2014 Outstanding

N/A

Debenture 16 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.