SIGN BUILD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/04/242 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

02/10/232 October 2023 Director's details changed for Mr Alan Mark Cowin on 2023-09-27

View Document

02/10/232 October 2023 Change of details for Agc Investments Limited as a person with significant control on 2023-09-27

View Document

02/10/232 October 2023 Secretary's details changed for Mrs Emma Louise Cowin on 2023-09-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/05/237 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/05/2214 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/04/207 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

14/05/1914 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGC INVESTMENTS LIMITED

View Document

10/10/1810 October 2018 CESSATION OF ALAN MARK COWIN AS A PSC

View Document

09/03/189 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/10/1417 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED EMMA LOUISE COWIN

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/10/1316 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 COMPANY NAME CHANGED R W LUND LIMITED CERTIFICATE ISSUED ON 04/10/12

View Document

04/10/124 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/10/117 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/10/1025 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/01/1030 January 2010 DISS40 (DISS40(SOAD))

View Document

28/01/1028 January 2010 Annual return made up to 29 September 2009 with full list of shareholders

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 SECRETARY'S CHANGE OF PARTICULARS / EMMA COWIN / 01/01/2008

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COWIN / 01/01/2008

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

29/12/0729 December 2007 SECRETARY RESIGNED

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0729 December 2007 NEW SECRETARY APPOINTED

View Document

29/12/0729 December 2007 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 22-28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP

View Document

23/12/0723 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0723 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/0723 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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