About

Registered Number: 04201596
Date of Incorporation: 19/04/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 1 Parkview Lane, Wingfield Road, Tebworth, Bedfordshire, LU7 9QG

 

Signs of the Times Ltd was founded on 19 April 2001, it's status is listed as "Active". There are currently 11-20 employees at Signs of the Times Ltd. This company has 2 directors listed as Dokk Olsen, David Colin, Lothian, Patricia Lynette in the Companies House registry. This organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOKK OLSEN, David Colin 24 April 2001 - 1
LOTHIAN, Patricia Lynette 24 April 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 03 April 2020
CS01 - N/A 11 April 2019
AA - Annual Accounts 25 March 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 28 April 2015
RESOLUTIONS - N/A 22 May 2014
SH08 - Notice of name or other designation of class of shares 22 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 07 May 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 23 March 2011
AD01 - Change of registered office address 15 February 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 18 April 2008
AA - Annual Accounts 21 May 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 19 April 2004
363s - Annual Return 01 May 2003
AA - Annual Accounts 02 April 2003
287 - Change in situation or address of Registered Office 22 January 2003
287 - Change in situation or address of Registered Office 16 November 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 29 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2002
123 - Notice of increase in nominal capital 21 November 2001
RESOLUTIONS - N/A 30 October 2001
123 - Notice of increase in nominal capital 30 October 2001
225 - Change of Accounting Reference Date 01 October 2001
CERTNM - Change of name certificate 21 June 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
287 - Change in situation or address of Registered Office 27 April 2001
NEWINC - New incorporation documents 19 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.