Advanced company searchLink opens in new window

SIG PLC

Company number 00998314

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 59,110,044.7
03 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
21 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
15 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 May 2013
07 May 2014 SH01 Statement of capital following an allotment of shares on 6 December 2013
  • GBP 59,110,044.7
07 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 1 May 2013
  • ANNOTATION A second filed AR01 was registered on 15/05/2014
03 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
29 Apr 2013 SH01 Statement of capital following an allotment of shares on 26 April 2013
  • GBP 59,087,044.8
04 Mar 2013 CH01 Director's details changed for Mr Stuart Robert Mitchell on 1 March 2013
04 Mar 2013 TM01 Termination of appointment of Christopher Davies as a director
05 Feb 2013 SH01 Statement of capital following an allotment of shares on 4 February 2013
  • GBP 59,085,979.2
18 Jan 2013 SH01 Statement of capital following an allotment of shares on 17 January 2013
  • GBP 59,084,796.3
17 Dec 2012 AP01 Appointment of Mr Stuart Robert Mitchell as a director
24 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
23 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 59082930 ord shares 10P each 18/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
23 May 2012 AA Group of companies' accounts made up to 31 December 2011
20 Apr 2012 SH01 Statement of capital following an allotment of shares on 18 April 2012
  • GBP 59,083,743.5
06 Jan 2012 TM01 Termination of appointment of Michael Chivers as a director
02 Dec 2011 AP01 Appointment of Mr Douglas Grant Robertson as a director
02 Dec 2011 TM01 Termination of appointment of Gareth Davies as a director
25 Aug 2011 AP01 Appointment of Mr Melvyn Ewell as a director
24 Aug 2011 AP01 Appointment of Ms Janet Elizabeth Ashdown as a director
01 Jun 2011 AR01 Annual return made up to 1 May 2011 with bulk list of shareholders
16 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares