SIGN ART SOUTH WEST LTD.
Status | ACTIVE |
Company No. | 05415178 |
Category | Private Limited Company |
Incorporated | 06 Apr 2005 |
Age | 19 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
SIGN ART SOUTH WEST LTD. is an active private limited company with number 05415178. It was incorporated 19 years, 22 days ago, on 06 April 2005. The company address is Frankton Frankton, Newton Abbot, TQ12 2SL, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 21 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-09-27
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 27 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-27
Documents
Confirmation statement with updates
Date: 06 May 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Capital allotment shares
Date: 16 Aug 2021
Action Date: 26 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-26
Capital : 2 GBP
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-27
Documents
Confirmation statement with no updates
Date: 31 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-27
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2019
Action Date: 27 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-27
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type unaudited abridged
Date: 25 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-09-27
Documents
Gazette filings brought up to date
Date: 08 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Change account reference date company previous shortened
Date: 28 Jun 2018
Action Date: 27 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-28
New date: 2017-09-27
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Leigh David Moxon
Notification date: 2016-04-06
Documents
Change person director company with change date
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-27
Officer name: Mr Leigh David Moxon
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-27
Old address: 11 Prospect Terrace Newton Abbot Devon TQ12 4SG
New address: Frankton Jetty Marsh Road Newton Abbot TQ12 2SL
Documents
Change account reference date company previous shortened
Date: 20 Jun 2017
Action Date: 28 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-28
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change account reference date company previous shortened
Date: 29 Jun 2015
Action Date: 29 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Change registered office address company with date old address
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-27
Old address: 5 Bourne Road, Kingskerswell Newton Abbot Devon TQ12 5AD
Documents
Change person director company with change date
Date: 27 Mar 2014
Action Date: 19 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leigh David Moxon
Change date: 2014-03-19
Documents
Termination director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lake Jaclynn
Documents
Appoint person director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leigh David Moxon
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Termination secretary company with name
Date: 20 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Moxon Leigh
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lake Jaclynn
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director leigh moxon
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jaclynn lake
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed moxon leigh
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed lake jaclynn
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Legacy
Date: 30 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/07 to 30/09/07
Documents
Certificate change of name company
Date: 19 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed budget signs LIMITED\certificate issued on 19/06/07
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/03/06
Documents
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/06; full list of members
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 16/02/06 from: 19 walnut road torquay devon TQ2 6HP
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 26 Jan 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nwb 2006 LIMITED\certificate issued on 26/01/06
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
18/3 2 TAYLOR PLACE,GLASGOW,G4 0PA
Number: | SC465724 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRURO SCHOOL TRENNICK LANE,CORNWALL,TR1 1TH
Number: | 09268124 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
111 CENTRAL PARK ROAD,LONDON,E6 3DW
Number: | 07806565 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHFIELDS 46, VILLAGE FARM,VALE OF GLAMORGAN,CF5 6TY
Number: | 08910434 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BELTON VILLAGE,GRANTHAM,NG32 2LU
Number: | 09183100 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CARLISLE ROAD,LONDON,NW9 0HD
Number: | 05531101 |
Status: | ACTIVE |
Category: | Private Limited Company |