SIGNATURE FRAMING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 | Confirmation statement made on 2025-06-16 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/07/2424 July 2024 | Notification of Lloyd John Belton as a person with significant control on 2017-06-17 |
25/06/2425 June 2024 | Registered office address changed from 39 Nottingham South & Wilford Industrial Estate Nottingham NG11 7EP England to 39 Nottingham South & Wilford Industrial Estate Ruddington Lane Wilford Nottingham NG11 7EP on 2024-06-25 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-16 with updates |
28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-16 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Unaudited abridged accounts made up to 2021-03-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-16 with updates |
30/06/2130 June 2021 | Director's details changed for Mr William Roderick David Thorpe on 2021-06-14 |
30/06/2130 June 2021 | Change of details for Mr William Roderick David Thorpe as a person with significant control on 2021-06-14 |
30/06/2130 June 2021 | Change of details for Mr William Roderick David Thorpe as a person with significant control on 2021-06-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | Registered office address changed from , 10 the Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE, England to 39 Nottingham South & Wilford Industrial Estate Ruddington Lane Wilford Nottingham NG11 7EP on 2020-07-06 |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 10 THE TRIANGLE NG2 BUSINESS PARK NOTTINGHAM NOTTINGHAMSHIRE NG2 1AE ENGLAND |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/11/1925 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD JOHN BELTON / 06/11/2019 |
20/11/1920 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
22/06/1822 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RODERICK DAVID THORPE / 17/06/2017 |
22/06/1822 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD JOHN BELTON / 17/06/2017 |
06/04/186 April 2018 | 31/08/17 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/02/1823 February 2018 | CURRSHO FROM 31/08/2018 TO 31/03/2018 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
08/08/178 August 2017 | REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 83 MELTON ROAD MELTON ROAD WEST BRIDGFORD NOTTINGHAM NG2 6EN ENGLAND |
08/08/178 August 2017 | Registered office address changed from , 83 Melton Road Melton Road, West Bridgford, Nottingham, NG2 6EN, England to 39 Nottingham South & Wilford Industrial Estate Ruddington Lane Wilford Nottingham NG11 7EP on 2017-08-08 |
24/07/1724 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD JOHN BELTON / 22/07/2017 |
22/07/1722 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM RODERICK DAVID THORPE |
22/07/1722 July 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/07/2017 |
22/07/1722 July 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
22/07/1722 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
26/06/1726 June 2017 | Registered office address changed from , 12 Bridgford Road, West Bridgford, NG2 6AB to 39 Nottingham South & Wilford Industrial Estate Ruddington Lane Wilford Nottingham NG11 7EP on 2017-06-26 |
26/06/1726 June 2017 | REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 12 BRIDGFORD ROAD WEST BRIDGFORD NG2 6AB |
07/04/177 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/03/1731 March 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DREW |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
25/07/1625 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
06/07/156 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
01/07/151 July 2015 | CURREXT FROM 30/06/2015 TO 31/08/2015 |
09/12/149 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DREW / 09/12/2014 |
09/12/149 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RODERICK DAVID THORPE / 09/12/2014 |
09/12/149 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD JOHN BELTON / 09/12/2014 |
16/06/1416 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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