- Company Overview for AWARD BANNER & SIGNS LIMITED (04659785)
- Filing history for AWARD BANNER & SIGNS LIMITED (04659785)
- People for AWARD BANNER & SIGNS LIMITED (04659785)
- Charges for AWARD BANNER & SIGNS LIMITED (04659785)
- More for AWARD BANNER & SIGNS LIMITED (04659785)
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) |
---|---|---|---|
08 Oct 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | AD01 | Registered office address changed from New Barn, Newchurch Kington Herefordshire HR5 3PL to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 8 October 2014 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jul 2014 | MR01 | Registration of charge 046597850001, created on 17 July 2014 | |
08 Apr 2014 | AP01 | Appointment of Mr Michael John Page as a director | |
08 Apr 2014 | AP01 | Appointment of Mrs Rebecca Page as a director | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
13 Sep 2011 | TM02 | Termination of appointment of Michael Ward as a secretary | |
13 Sep 2011 | TM01 | Termination of appointment of a director | |
13 Sep 2011 | TM01 | Termination of appointment of Michael Ward as a director | |
13 Sep 2011 | TM02 | Termination of appointment of Michael Ward as a secretary | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
02 Nov 2010 | CH01 | Director's details changed for Arthur James Ward on 6 August 2010 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Sep 2009 | 363a | Return made up to 06/08/09; full list of members | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Dec 2008 | 363a | Return made up to 06/08/08; full list of members | |
28 Jan 2008 | 288a | New director appointed | |
28 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |