Sign Shapes Ltd was registered on 31 October 2002 and are based in Doncaster, it has a status of "Active". Edwards, Anthony John is the current director of the company. 21-50 people work at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Anthony John | 05 November 2002 | 31 July 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 15 August 2018 | |
AA - Annual Accounts | 13 July 2018 | |
MR04 - N/A | 31 May 2018 | |
MR04 - N/A | 31 May 2018 | |
MR04 - N/A | 31 May 2018 | |
MR04 - N/A | 31 May 2018 | |
CERTNM - Change of name certificate | 22 January 2018 | |
CONNOT - N/A | 22 January 2018 | |
CS01 - N/A | 27 July 2017 | |
AA - Annual Accounts | 26 July 2017 | |
MR01 - N/A | 09 May 2017 | |
MR01 - N/A | 05 May 2017 | |
MR01 - N/A | 06 March 2017 | |
CS01 - N/A | 06 September 2016 | |
CH03 - Change of particulars for secretary | 15 July 2016 | |
CH01 - Change of particulars for director | 15 July 2016 | |
CH01 - Change of particulars for director | 15 July 2016 | |
CH01 - Change of particulars for director | 15 July 2016 | |
CH01 - Change of particulars for director | 15 July 2016 | |
AA - Annual Accounts | 11 July 2016 | |
TM01 - Termination of appointment of director | 09 March 2016 | |
MR04 - N/A | 10 February 2016 | |
MR04 - N/A | 10 February 2016 | |
AR01 - Annual Return | 14 September 2015 | |
AP01 - Appointment of director | 14 September 2015 | |
CH01 - Change of particulars for director | 14 September 2015 | |
AA - Annual Accounts | 15 July 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 29 July 2014 | |
MR01 - N/A | 21 November 2013 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 22 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 August 2012 | |
AR01 - Annual Return | 31 July 2012 | |
MG01 - Particulars of a mortgage or charge | 05 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 May 2012 | |
MG01 - Particulars of a mortgage or charge | 03 March 2012 | |
MG01 - Particulars of a mortgage or charge | 03 March 2012 | |
MG01 - Particulars of a mortgage or charge | 28 February 2012 | |
AA - Annual Accounts | 27 February 2012 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 29 June 2011 | |
MG01 - Particulars of a mortgage or charge | 03 September 2010 | |
MG01 - Particulars of a mortgage or charge | 12 August 2010 | |
AR01 - Annual Return | 29 July 2010 | |
AA - Annual Accounts | 11 June 2010 | |
363a - Annual Return | 23 September 2009 | |
AA - Annual Accounts | 05 August 2009 | |
287 - Change in situation or address of Registered Office | 24 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 February 2009 | |
395 - Particulars of a mortgage or charge | 11 October 2008 | |
363a - Annual Return | 21 August 2008 | |
AA - Annual Accounts | 18 August 2008 | |
288b - Notice of resignation of directors or secretaries | 06 August 2008 | |
288a - Notice of appointment of directors or secretaries | 06 August 2008 | |
395 - Particulars of a mortgage or charge | 29 July 2008 | |
AA - Annual Accounts | 09 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2007 | |
363a - Annual Return | 04 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2007 | |
363a - Annual Return | 05 January 2007 | |
AA - Annual Accounts | 07 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2006 | |
363a - Annual Return | 18 November 2005 | |
AA - Annual Accounts | 21 September 2005 | |
287 - Change in situation or address of Registered Office | 05 January 2005 | |
363s - Annual Return | 23 December 2004 | |
AA - Annual Accounts | 06 September 2004 | |
363a - Annual Return | 28 November 2003 | |
288a - Notice of appointment of directors or secretaries | 03 October 2003 | |
CERTNM - Change of name certificate | 22 September 2003 | |
287 - Change in situation or address of Registered Office | 12 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 July 2003 | |
287 - Change in situation or address of Registered Office | 31 December 2002 | |
287 - Change in situation or address of Registered Office | 02 December 2002 | |
288a - Notice of appointment of directors or secretaries | 02 December 2002 | |
288a - Notice of appointment of directors or secretaries | 02 December 2002 | |
288b - Notice of resignation of directors or secretaries | 05 November 2002 | |
288b - Notice of resignation of directors or secretaries | 05 November 2002 | |
NEWINC - New incorporation documents | 31 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 May 2017 | Outstanding |
N/A |
A registered charge | 28 April 2017 | Outstanding |
N/A |
A registered charge | 01 March 2017 | Outstanding |
N/A |
A registered charge | 12 November 2013 | Fully Satisfied |
N/A |
Debenture | 03 July 2012 | Fully Satisfied |
N/A |
Legal charge | 29 February 2012 | Fully Satisfied |
N/A |
Legal charge | 29 February 2012 | Fully Satisfied |
N/A |
Debenture | 23 February 2012 | Fully Satisfied |
N/A |
Legal mortgage | 27 August 2010 | Fully Satisfied |
N/A |
Fixed charge on non-vesting debts and floating charge | 10 August 2010 | Fully Satisfied |
N/A |
Legal mortgage | 10 October 2008 | Fully Satisfied |
N/A |
Debenture | 24 July 2008 | Fully Satisfied |
N/A |