SIGNET RESOURCES LIMITED
Status | ACTIVE |
Company No. | 04677451 |
Category | Private Limited Company |
Incorporated | 25 Feb 2003 |
Age | 21 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SIGNET RESOURCES LIMITED is an active private limited company with number 04677451. It was incorporated 21 years, 3 months, 6 days ago, on 25 February 2003. The company address is Waterfront House Waterfront House, Nottingham, NG2 3DQ, England.
Company Fillings
Appoint person director company with name date
Date: 03 Jun 2024
Action Date: 01 Jun 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-06-01
Officer name: Mr Marcus Darren Johnson
Documents
Accounts with accounts type small
Date: 22 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 14 Dec 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Termination director company with name termination date
Date: 24 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-18
Officer name: Nicola Jane Pusey
Documents
Change account reference date company current extended
Date: 16 Feb 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-04-30
Documents
Confirmation statement with updates
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Address
Type: AD01
Old address: Suite a2 the Summit 2 Castle Hill Terrace Maidenhead SL6 4JP England
Change date: 2022-10-21
New address: Waterfront House 35 Station Street Nottingham NG2 3DQ
Documents
Appoint person director company with name date
Date: 14 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-01
Officer name: Mr John Eugene O'sullivan
Documents
Appoint person director company with name date
Date: 14 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Leighton Taylor
Appointment date: 2022-10-01
Documents
Appoint person director company with name date
Date: 14 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Peter Hawkins Stewart
Appointment date: 2022-10-01
Documents
Termination secretary company with name termination date
Date: 14 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-01
Officer name: Glyn Nicholas Pusey
Documents
Cessation of a person with significant control
Date: 14 Oct 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicola Jane Pusey
Cessation date: 2022-09-30
Documents
Cessation of a person with significant control
Date: 14 Oct 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vanessa Pegg
Cessation date: 2022-09-30
Documents
Notification of a person with significant control
Date: 14 Oct 2022
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-10-01
Psc name: Macildowie Associates Limited
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Resolution
Date: 25 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 01 Feb 2022
Action Date: 30 Jun 2020
Category: Capital
Type: SH06
Capital : 736 GBP
Date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Address
Type: AD01
Old address: Suite a2 the Summit Castle Hill Terrace Maidenhead SL6 4JP England
New address: Suite a2 the Summit 2 Castle Hill Terrace Maidenhead SL6 4JP
Change date: 2021-01-05
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2021
Action Date: 03 Jan 2021
Category: Address
Type: AD01
Old address: Siena Court Broadway Maidenhead SL6 1NJ England
New address: Suite a2 the Summit Castle Hill Terrace Maidenhead SL6 4JP
Change date: 2021-01-03
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 23 Dec 2020
Action Date: 22 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Nicola Jane Pusey
Change date: 2020-12-22
Documents
Notification of a person with significant control
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vanessa Pegg
Notification date: 2020-12-22
Documents
Confirmation statement with updates
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Address
Type: AD01
Old address: The Summit Suite a2 2 Castle Hill Terrace Maidenhead SL6 4JP England
Change date: 2020-12-22
New address: Siena Court Broadway Maidenhead SL6 1NJ
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Address
Type: AD01
Old address: Siena Court Broadway Maidenhead SL6 1NJ England
New address: The Summit Suite a2 2 Castle Hill Terrace Maidenhead SL6 4JP
Change date: 2020-12-21
Documents
Capital return purchase own shares
Date: 04 Sep 2020
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Stephen Metzger
Termination date: 2020-06-30
Documents
Termination director company with name termination date
Date: 30 Jun 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-26
Officer name: James Simon Kelvin Flew
Documents
Confirmation statement with updates
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Change person director company with change date
Date: 24 Apr 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Vanessa Pegg
Change date: 2020-04-20
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Change person director company with change date
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-29
Officer name: Mr James Simon Kelvin Flew
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2018
Action Date: 27 Dec 2018
Category: Address
Type: AD01
New address: Siena Court Broadway Maidenhead SL6 1NJ
Old address: Moorbridge Court 29-41 Moorbridge Road Maidenhead Berkshire SL6 8LT
Change date: 2018-12-27
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Feb 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Change person director company with change date
Date: 30 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: Mr James Stephen Metzger
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Change person secretary company with change date
Date: 01 Jul 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-07-01
Officer name: Mr Glyn Nicholas Pusey
Documents
Change person director company with change date
Date: 01 Jul 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Mrs Nicola Jane Pusey
Documents
Change person director company with change date
Date: 01 Jul 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Mrs Vanessa Pegg
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 13 Jun 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Vanessa Regan
Change date: 2013-06-01
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Appoint person secretary company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Glyn Nicholas Pusey
Documents
Termination secretary company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Flew
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vanessa Regan
Change date: 2010-02-25
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / john flew / 01/05/2008
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / james flew / 01/04/2008
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 May 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/03/06
Documents
Legacy
Date: 04 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/03/06--------- £ si 85@1=85 £ ic 1045/1130
Documents
Legacy
Date: 24 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 06/04/06--------- £ si 40@1=40 £ ic 1005/1045
Documents
Resolution
Date: 24 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/06; full list of members
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 19/10/04--------- £ si 72@1=72 £ ic 934/1006
Documents
Legacy
Date: 21 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/04/04--------- £ si 28@1=28 £ ic 906/934
Documents
Legacy
Date: 11 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/04; full list of members
Documents
Legacy
Date: 11 Feb 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/01/04
Documents
Resolution
Date: 11 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/01/04--------- £ si 4@1=4 £ ic 902/906
Documents
Legacy
Date: 22 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/03/04
Documents
Legacy
Date: 17 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 07/10/03--------- £ si [email protected]=1 £ ic 901/902
Documents
Resolution
Date: 17 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Oct 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 07/10/03
Documents
Resolution
Date: 17 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/03/03-20/03/03 £ si 900@1=900 £ ic 1/901
Documents
Some Companies
SUITE 1,GREENFORD,UB6 8HB
Number: | 06383591 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES, MONEYS FARM,HOOK,RG27 8LJ
Number: | 10501780 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SPRINGFIELD PLACE,GATESHEAD,NE9 5UQ
Number: | 11333802 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT CAPITAL DEVELOPMENTS LLP
2ND FLOOR TITCHFIELD HOUSE,LONDON,EC2A 4RR
Number: | OC322250 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
RICHARD THWAITES AVIATION LIMITED
COURT FARM COTTAGE 16 COURT DRIVE,GLOUCESTER,GL19 4DH
Number: | 04428306 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 MAYALS AVENUE,SWANSEA,SA3 5DD
Number: | 10971814 |
Status: | ACTIVE |
Category: | Private Limited Company |