SIGNATURE DIY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-26 with updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

01/04/251 April 2025 Memorandum and Articles of Association

View Document

01/04/251 April 2025 Change of share class name or designation

View Document

01/04/251 April 2025 Resolutions

View Document

26/03/2526 March 2025 Appointment of Ms Lauren Davies as a director on 2025-03-17

View Document

26/03/2526 March 2025 Statement of capital following an allotment of shares on 2025-03-17

View Document

26/03/2526 March 2025 Director's details changed for Ms Lauren Davies on 2025-03-26

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

24/07/2324 July 2023 Change of details for Mr Edward Nicholas Lines as a person with significant control on 2023-06-26

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 REGISTERED OFFICE CHANGED ON 12/04/2021 FROM APEX HOUSE BANK STREET LUTTERWORTH LEICESTERSHIRE LE17 4AG

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066817960005

View Document

02/04/202 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066817960004

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

16/04/1816 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

08/06/178 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066817960004

View Document

04/05/164 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/03/1616 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/03/1611 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066817960003

View Document

21/09/1521 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, SECRETARY CLAIRE LINES

View Document

29/12/1429 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066817960003

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM UNIT C BILTON WAY LUTTERWORTH LEICESTERSHIRE LE17 4JA

View Document

01/10/141 October 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM MANOR FARM HINCKLEY ROAD BURTON HASTINGS NUNEATON WARWICKSHIRE CV11 6RG UNITED KINGDOM

View Document

02/03/132 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/11/127 November 2012 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE FREEMAN / 01/09/2012

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD NICHOLAS LINES / 01/09/2012

View Document

07/11/127 November 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM C/O EDWARD LINES UKOAKDOORS HINCKLEY ROAD BURTON HASTINGS NUNEATON WARWICKSHIRE CV11 6RG UNITED KINGDOM

View Document

01/09/121 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/1227 April 2012 06/04/12 STATEMENT OF CAPITAL GBP 2

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 37 HINCKLEY RD BURTON HASTINGS NUNEATON WARKS CV11 6RG

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/10/1011 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NICHOLAS LINES / 11/08/2010

View Document

06/10/106 October 2010 COMPANY NAME CHANGED UK OAK DOORS LTD CERTIFICATE ISSUED ON 06/10/10

View Document

23/09/1023 September 2010 CHANGE OF NAME 20/09/2010

View Document

16/03/1016 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR APPOINTED EDWARD NICHOLAS LINES

View Document

09/10/089 October 2008 SECRETARY APPOINTED CLAIRE LOUISE FREEMAN

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

27/08/0827 August 2008 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