SIGNATURE FABRICS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

11/11/2411 November 2024 Resolutions

View Document

30/10/2430 October 2024 Cessation of Ceps Plc as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of David Samuel Kaitiff as a director on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of David Samuel Kaitiff as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Notification of Signature Fabrics Holdings Limited as a person with significant control on 2024-10-29

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

17/07/2417 July 2024 Full accounts made up to 2023-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

30/06/2330 June 2023 Full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Registration of charge 053119930006, created on 2023-01-16

View Document

20/01/2320 January 2023 Registration of charge 053119930005, created on 2023-01-16

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

28/10/2128 October 2021 Registration of charge 053119930004, created on 2021-10-27

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

26/07/1926 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM SUNACO HOUSE UNIT 2 BLETCHLEY ROAD HEATON MERSEY INDUSTRIAL ESTATE HEATON MERSEY STOCKPORT CHESHIRE SK4 3EF

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/12/1521 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIVIEN ELIZABETH LANGFORD / 09/12/2015

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER COOK

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MISS VIVIEN ELIZABETH LANGFORD

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/12/1414 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 AUDITOR'S RESIGNATION

View Document

11/12/1411 December 2014 SECTION 519 AUDITOR'S RESIGNATION

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/12/1314 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/12/1215 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/12/1116 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/12/1030 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/01/109 January 2010 SECTION 175 01/12/2009

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN KAITIFF / 06/12/2009

View Document

08/01/108 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN KAITIFF / 06/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN SHARROCKS / 06/12/2009

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN KAITIFF / 06/12/2009

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN SHARROCKS / 06/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAMUEL KAITIFF / 13/12/2009

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

23/09/0723 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 80 MOUNT STREET NOTTINGHAM NG1 6HH

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 DEFINITIONS 20/01/05

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NC INC ALREADY ADJUSTED 20/01/05

View Document

29/01/0529 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0529 January 2005 £ NC 1000/71667 20/01/

View Document

29/01/0529 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/0529 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/01/0529 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/0528 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 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