About

Registered Number: 04562322
Date of Incorporation: 14/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit C4 Daedalus Park, Lee On Solent, Hampshire, PO13 9FX,

 

Based in Hampshire, Top Notch Signs & Graphics Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". The business has one director listed as Burton, Craig Ross. 1-10 people are employed by the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURTON, Craig Ross 01 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 15 October 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 18 October 2018
AD01 - Change of registered office address 20 November 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 17 October 2017
MR01 - N/A 22 June 2017
CS01 - N/A 21 October 2016
RESOLUTIONS - N/A 07 September 2016
SH08 - Notice of name or other designation of class of shares 07 September 2016
TM01 - Termination of appointment of director 16 June 2016
TM02 - Termination of appointment of secretary 16 June 2016
AP01 - Appointment of director 16 June 2016
AP03 - Appointment of secretary 16 June 2016
AD01 - Change of registered office address 16 June 2016
TM01 - Termination of appointment of director 15 June 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 28 July 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 28 October 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 11 September 2012
AA01 - Change of accounting reference date 12 March 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 16 September 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 28 November 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 26 September 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2006
363a - Annual Return 20 October 2006
AA - Annual Accounts 20 October 2006
AA - Annual Accounts 21 November 2005
363a - Annual Return 31 October 2005
363s - Annual Return 22 October 2004
287 - Change in situation or address of Registered Office 18 August 2004
AA - Annual Accounts 18 August 2004
CERTNM - Change of name certificate 05 February 2004
225 - Change of Accounting Reference Date 24 December 2003
363s - Annual Return 27 October 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
NEWINC - New incorporation documents 14 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.