A L B SIGNWRITERS LIMITED
Company Documents
Date | Description |
---|---|
19/03/2419 March 2024 New | Confirmation statement made on 2024-02-16 with no updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023Analyse these accounts |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022Analyse these accounts |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
11/01/2211 January 2022 | Director's details changed for Mr Anthony Burden on 2021-12-17 |
11/01/2211 January 2022 | Secretary's details changed for Mrs Valerie Burden on 2021-12-17 |
11/01/2211 January 2022 | Change of details for Mr Anthony Burden as a person with significant control on 2021-12-17 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021Analyse these accounts |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020Analyse these accounts |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019Analyse these accounts |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
03/07/183 July 2018 | REGISTERED OFFICE CHANGED ON 03/07/2018 FROM GREENLAND HOUSE 1 GREENLAND STREET CAMDEN TOWN LONDON NW1 0ND |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018Analyse these accounts |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017Analyse these accounts |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016Analyse these accounts |
29/02/1629 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015Analyse these accounts |
16/02/1516 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014Analyse these accounts |
18/02/1418 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013Analyse these accounts |
19/02/1319 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
22/02/1222 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
22/02/1222 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BURDEN / 16/02/2012 |
22/02/1222 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE BURDEN / 16/02/2012 |
17/03/1117 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/03/103 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
28/02/1028 February 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
28/02/0928 February 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
04/03/084 March 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
24/04/0724 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/03/073 March 2007 | REGISTERED OFFICE CHANGED ON 03/03/07 FROM: GREENLAND HOUSE 1 GREENLAND STREET LONDON NW1 0ND |
03/03/073 March 2007 | NEW SECRETARY APPOINTED |
03/03/073 March 2007 | NEW DIRECTOR APPOINTED |
21/02/0721 February 2007 | REGISTERED OFFICE CHANGED ON 21/02/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
21/02/0721 February 2007 | DIRECTOR RESIGNED |
21/02/0721 February 2007 | SECRETARY RESIGNED |
16/02/0716 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of A L B SIGNWRITERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company