About

Registered Number: 04050007
Date of Incorporation: 09/08/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: Office 1 The Coach House 24-26 Station Road, Shirehampton, Bristol, BS11 9TX

 

Signboard Services Ltd was founded on 09 August 2000 and has its registered office in Bristol. There are 4 directors listed as Perry, Robin Scott, Stone, Emma Charlotte, Stone, John Robert, Stone, Nicola Jane for the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Robin Scott 05 November 2003 - 1
STONE, Emma Charlotte 01 June 2020 - 1
STONE, John Robert 09 August 2000 - 1
STONE, Nicola Jane 09 August 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
AP01 - Appointment of director 25 June 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 29 May 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 31 August 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 08 August 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 23 August 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 28 May 2015
MR04 - N/A 22 January 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 02 June 2014
RESOLUTIONS - N/A 22 May 2014
SH08 - Notice of name or other designation of class of shares 22 May 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 01 July 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 11 August 2008
287 - Change in situation or address of Registered Office 03 April 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 08 September 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 24 August 2005
287 - Change in situation or address of Registered Office 03 December 2004
363s - Annual Return 18 October 2004
363s - Annual Return 24 August 2004
RESOLUTIONS - N/A 12 July 2004
RESOLUTIONS - N/A 12 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2004
AA - Annual Accounts 08 July 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 19 August 2003
363s - Annual Return 02 September 2002
225 - Change of Accounting Reference Date 02 September 2002
AA - Annual Accounts 17 May 2002
395 - Particulars of a mortgage or charge 07 March 2002
287 - Change in situation or address of Registered Office 21 December 2001
363s - Annual Return 18 September 2001
395 - Particulars of a mortgage or charge 11 April 2001
288b - Notice of resignation of directors or secretaries 15 August 2000
NEWINC - New incorporation documents 09 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 February 2002 Fully Satisfied

N/A

All assets debenture 05 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.