K SIGNS (SOUTH WEST) LIMITED
Status | ACTIVE |
Company No. | 04752200 |
Category | Private Limited Company |
Incorporated | 02 May 2003 |
Age | 21 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
K SIGNS (SOUTH WEST) LIMITED is an active private limited company with number 04752200. It was incorporated 21 years, 1 month, 1 day ago, on 02 May 2003. The company address is 15 Cromwell Park, Tiverton, EX16 4QL, England.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 02 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-02
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-24
Old address: Unit 3E Westpark Chelston Wellington Somerset TA21 9AD
New address: 15 Cromwell Park Tiverton EX16 4QL
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 03 May 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Cessation of a person with significant control
Date: 03 May 2023
Action Date: 21 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kris Sewell
Cessation date: 2023-03-21
Documents
Notification of a person with significant control
Date: 03 May 2023
Action Date: 22 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-22
Psc name: Amy Teresa Baker-Murray
Documents
Appoint person director company with name date
Date: 22 Mar 2023
Action Date: 22 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amy Teresa Baker-Murray
Appointment date: 2023-03-22
Documents
Termination director company with name termination date
Date: 22 Mar 2023
Action Date: 21 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-21
Officer name: Kris Sewell
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 02 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-02
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 02 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Capital allotment shares
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-17
Capital : 3 GBP
Documents
Termination director company with name termination date
Date: 17 Oct 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roberta Helen Sewell
Termination date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Appoint person director company with name date
Date: 21 Apr 2018
Action Date: 21 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Roberta Helen Sewell
Appointment date: 2018-04-21
Documents
Termination secretary company with name termination date
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-19
Officer name: Roberta Helen Sewell
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roberta Helen Sewell
Termination date: 2018-04-19
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Capital name of class of shares
Date: 22 Jan 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 22 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 05 Nov 2012
Action Date: 05 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-05
Old address: , Unit 9 Trinity Business Centre, South Street, Taunton, Somerset, TA1 3AQ, United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 02 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-02
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 02 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-02
Documents
Change registered office address company with date old address
Date: 18 Jan 2011
Action Date: 18 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-18
Old address: , 11 Mountway Lane, Taunton, Somerset, TA1 5LW
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 02 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-02
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 02 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kris Sewell
Change date: 2010-05-02
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 02 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roberta Helen Sewell
Change date: 2010-05-02
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 02 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/06; full list of members
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/11/05--------- £ si 2@1=2 £ ic 1/3
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/05; full list of members
Documents
Legacy
Date: 05 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 05/01/05 from: 21 peter street, taunton, TA2 7BY
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/04; full list of members
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
43 BRIDGE ROAD,GRAYS,RM17 6BU
Number: | 07302837 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DAVID RUBIN & PARTNERS 26-28,LONDON,WC1R 4HE
Number: | 09643003 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
COACH HOUSE COTTAGE CAMPSALL BALK,DONCASTER,DN6 9DQ
Number: | 10422920 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KINGS COURT DACCABRIDGE ROAD,NEWTON ABBOT,TQ12 5JX
Number: | 07494801 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 ASCOT GARDENS,SOUTHALL,UB1 2SA
Number: | 10827442 |
Status: | ACTIVE |
Category: | Private Limited Company |
S J WALLIS ROOFING CONTRACTORS LIMITED
32 LLYS EDMUND PRYS,ST. ASAPH,LL17 0JA
Number: | 08599807 |
Status: | ACTIVE |
Category: | Private Limited Company |