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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 February 2002 | Fully Satisfied |
N/A |
All assets debenture | 05 April 2001 | Outstanding |
N/A |