About

Registered Number: 04156430
Date of Incorporation: 08/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Spalding Business Centre, Church Street, Spalding, Lincolnshire, PE11 2PB,

 

Signmanor Ltd was founded on 08 February 2001 and has its registered office in Spalding, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 March 2020
AD01 - Change of registered office address 25 March 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 27 December 2018
AD01 - Change of registered office address 05 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 29 November 2017
AD01 - Change of registered office address 31 July 2017
CS01 - N/A 25 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 23 April 2014
CH03 - Change of particulars for secretary 22 April 2014
CH01 - Change of particulars for director 22 April 2014
AD01 - Change of registered office address 22 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 17 February 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 16 January 2009
395 - Particulars of a mortgage or charge 24 June 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 20 January 2006
RESOLUTIONS - N/A 07 October 2005
RESOLUTIONS - N/A 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2005
123 - Notice of increase in nominal capital 07 October 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 27 January 2005
RESOLUTIONS - N/A 11 January 2005
RESOLUTIONS - N/A 11 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
123 - Notice of increase in nominal capital 11 January 2005
RESOLUTIONS - N/A 16 June 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 07 March 2002
225 - Change of Accounting Reference Date 27 March 2001
287 - Change in situation or address of Registered Office 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
NEWINC - New incorporation documents 08 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.