About

Registered Number: 04992784
Date of Incorporation: 11/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: The Workshop, Winnington Avenue, Northwich, Cheshire, CW8 4EE

 

Based in Northwich in Cheshire, Signs of Cheshire Ltd was registered on 11 December 2003, it's status is listed as "Active". There is one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOHNSON, Sylvia 11 December 2003 20 May 2006 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 08 March 2019
PSC01 - N/A 24 January 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 21 September 2017
AAMD - Amended Accounts 08 March 2017
AAMD - Amended Accounts 09 February 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 08 December 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 16 December 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 18 December 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 08 January 2010
MG01 - Particulars of a mortgage or charge 20 November 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 12 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 September 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 27 November 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
363s - Annual Return 13 February 2006
287 - Change in situation or address of Registered Office 13 February 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 22 December 2004
225 - Change of Accounting Reference Date 20 October 2004
NEWINC - New incorporation documents 11 December 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 13 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.