Having been setup in 1998, Signet Industrial Distribution (Holdings) Ltd has its registered office in Doncaster in South Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at this business. This company has no directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 24 December 2018 | |
AA - Annual Accounts | 28 November 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 10 January 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 06 January 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AD01 - Change of registered office address | 27 November 2014 | |
AR01 - Annual Return | 24 December 2013 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 29 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 December 2011 | |
MG01 - Particulars of a mortgage or charge | 05 November 2011 | |
MG01 - Particulars of a mortgage or charge | 04 November 2011 | |
AR01 - Annual Return | 27 January 2011 | |
AA - Annual Accounts | 24 November 2010 | |
MG01 - Particulars of a mortgage or charge | 22 October 2010 | |
MG01 - Particulars of a mortgage or charge | 16 October 2010 | |
SH03 - Return of purchase of own shares | 09 July 2010 | |
TM01 - Termination of appointment of director | 29 June 2010 | |
TM01 - Termination of appointment of director | 29 June 2010 | |
AR01 - Annual Return | 05 March 2010 | |
AA - Annual Accounts | 22 December 2009 | |
363a - Annual Return | 20 February 2009 | |
AA - Annual Accounts | 01 February 2009 | |
363s - Annual Return | 27 March 2008 | |
AA - Annual Accounts | 30 November 2007 | |
363s - Annual Return | 19 January 2007 | |
AA - Annual Accounts | 07 December 2006 | |
288b - Notice of resignation of directors or secretaries | 07 July 2006 | |
288a - Notice of appointment of directors or secretaries | 07 July 2006 | |
363s - Annual Return | 07 March 2006 | |
287 - Change in situation or address of Registered Office | 31 October 2005 | |
AA - Annual Accounts | 27 October 2005 | |
363s - Annual Return | 24 January 2005 | |
AA - Annual Accounts | 08 October 2004 | |
363s - Annual Return | 26 February 2004 | |
AA - Annual Accounts | 17 January 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 26 January 2003 | |
CERTNM - Change of name certificate | 02 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 July 2002 | |
288a - Notice of appointment of directors or secretaries | 30 July 2002 | |
288a - Notice of appointment of directors or secretaries | 30 July 2002 | |
AA - Annual Accounts | 31 January 2002 | |
363s - Annual Return | 03 January 2002 | |
363s - Annual Return | 05 January 2001 | |
AA - Annual Accounts | 24 October 2000 | |
363s - Annual Return | 11 January 2000 | |
287 - Change in situation or address of Registered Office | 10 February 1999 | |
225 - Change of Accounting Reference Date | 10 February 1999 | |
288a - Notice of appointment of directors or secretaries | 04 January 1999 | |
288a - Notice of appointment of directors or secretaries | 04 January 1999 | |
288a - Notice of appointment of directors or secretaries | 04 January 1999 | |
288b - Notice of resignation of directors or secretaries | 04 January 1999 | |
288b - Notice of resignation of directors or secretaries | 04 January 1999 | |
NEWINC - New incorporation documents | 24 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 03 November 2011 | Outstanding |
N/A |
Debenture | 03 November 2011 | Outstanding |
N/A |
Legal charge | 19 October 2010 | Fully Satisfied |
N/A |
Guarantee & debenture | 07 October 2010 | Fully Satisfied |
N/A |