SIGNATURE MOTORS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

01/03/241 March 2024 Satisfaction of charge 061993360004 in full

View Document

01/03/241 March 2024 Satisfaction of charge 061993360003 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

06/06/236 June 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Director's details changed for Mr Antony Michael Denton on 2022-06-10

View Document

09/11/229 November 2022 Director's details changed for Mrs Karen Louise Denton on 2022-06-10

View Document

09/11/229 November 2022 Director's details changed for Mrs Karen Louise Denton on 2022-06-10

View Document

27/04/2227 April 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

30/04/2130 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

05/01/215 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM BATCHELORS OF RIPON CAMPHILL CLOSE DALLAMIRES LANE RIPON NORTH YORKSHIRE HG4 1TT UNITED KINGDOM

View Document

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061993360003

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061993360004

View Document

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM BATCHELORS OF RIPON CAMPHILL CLOSE DALLAMIRES LANE RIPON NORTH YORKSHIRE HG4 1TT UNITED KINGDOM

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM PO BOX HG4 1TT BATCHELORS OF RIPON CAMPHILL CLOSE DALLAMIRES LANE RIPON NORTH YORKSHIRE HG4 1TT ENGLAND

View Document

02/08/172 August 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MICHAEL DENTON / 19/07/2017

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISE DENTON / 19/07/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BATCHELORS MOTOR GROUP LIMITED

View Document

05/07/175 July 2017 CESSATION OF ANTONY MICHAEL DENTON AS A PSC

View Document

05/07/175 July 2017 CESSATION OF KAREN LOUISE DENTON AS A PSC

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 44 KIRKGATE RIPON NORTH YORKSHIRE HG4 1PB ENGLAND

View Document

07/06/177 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LOUISE DENTON / 07/06/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MICHAEL DENTON / 07/06/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISE DENTON / 06/06/2017

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MRS KAREN LOUISE DENTON

View Document

21/03/1621 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LOUISE DENTON / 21/03/2016

View Document

21/03/1621 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MICHAEL DENTON / 21/03/2016

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 6 STATION CLOSE RIPON NORTH YORKSHIRE HG4 1JF

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/03/146 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 COMPANY NAME CHANGED INNOVATIVE AVIATION LIMITED CERTIFICATE ISSUED ON 05/03/14

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/05/1312 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

06/05/126 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/05/1127 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MICHAEL DENTON / 28/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM SIGNATURE MOTORS NORTH ROAD GARAGE HORSEFAIR BOROUGHBRIDGE NORTH YORKSHIRE YO51 9AQ

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 6 STATION CLOSE RIPON NORTH YORKSHIRE HG4 1AE

View Document

29/04/0929 April 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DENTON / 01/04/2008

View Document

07/02/087 February 2008 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/07/08

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/072 April 2007 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