APPLETON SIGNS UNLIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Change of details for Appleton Signs Manufacturing Limited as a person with significant control on 2025-05-13

View Document

20/05/2520 May 2025 Registered office address changed from Unit 1 Waterloo Industrial Estate Waterloo Industrial Estate, Flanders Road Hedge End Southampton SO30 2QT England to Unit 7 East Horton Business Park Knowle Lane, Fair Oak Eastleigh Hampshire SO50 7DZ on 2025-05-20

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

05/07/245 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APPLETON SIGNS MANUFACTURING LIMITED

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

23/06/1623 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM UNITS 1 & 2 WATERLOO INDUSTRIAL ESTATE FLANDERS ROAD HEDGE END, SOUTHAMPTON, HAMPSHIRE SO30 2QT

View Document

23/06/1523 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

17/06/1417 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

06/07/126 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE APPLETON / 31/05/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE APPLETON / 31/05/2010

View Document

20/07/1020 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

21/07/0921 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / LUKE APPLETON / 26/06/2008

View Document

17/08/0717 August 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 5A HERALD INDUSTRIAL ESTATE BOTLEY ROAD HEDGE END SOUTHAMPTON SO30 2JW

View Document

17/07/0617 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 SECTION 320 19/05/04

View Document

08/06/048 June 2004 COMPANY NAME CHANGED APPLETON SIGNS MANUFACTURING UNL IMITED CERTIFICATE ISSUED ON 08/06/04

View Document

03/06/043 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/07/9428 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9428 July 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/06/9217 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/11/9128 November 1991 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/9117 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 DIRECTOR RESIGNED

View Document

24/05/8924 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/8819 May 1988 RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 RETURN MADE UP TO 24/10/85; FULL LIST OF MEMBERS

View Document

20/12/8420 December 1984 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/06/7914 June 1979 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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