SIGNATURE PUBLISHING LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/10/2416 October 2024 Registered office address changed from 51-53 Queen Street Wolverhampton West Midlands WV1 1ES England to One Anchorage Avenue Shrewsbury Business Park Shrewsbury SY2 6FG on 2024-10-16

View Document

17/06/2417 June 2024 Full accounts made up to 2023-12-31

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

13/12/2313 December 2023 Statement of capital on 2023-12-13

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Memorandum and Articles of Association

View Document

26/05/2326 May 2023 Resolutions

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

22/02/2322 February 2023 Termination of appointment of Danny Andrew Morris as a director on 2023-01-27

View Document

07/02/237 February 2023 Notification of Claverley Group Limited as a person with significant control on 2023-01-27

View Document

07/02/237 February 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

07/02/237 February 2023 Registered office address changed from The Old Dairy Tower Peper Harow Park Godalming Surrey GU8 6BQ England to 51-53 Queen Street Wolverhampton West Midlands WV1 1ES on 2023-02-07

View Document

07/02/237 February 2023 Appointment of Phillip Anthony Inman as a director on 2023-01-27

View Document

07/02/237 February 2023 Appointment of Mr Gareth Haydn Williams as a director on 2023-01-27

View Document

07/02/237 February 2023 Appointment of Mr Stephen James Brown as a director on 2023-01-27

View Document

07/02/237 February 2023 Appointment of Dean Barber as a director on 2023-01-27

View Document

07/02/237 February 2023 Cessation of Anne Marie Jordan as a person with significant control on 2023-01-27

View Document

07/02/237 February 2023 Cessation of Danny Andrew Morris as a person with significant control on 2023-01-27

View Document

07/02/237 February 2023 Termination of appointment of Anne Marie Jordan as a director on 2023-01-27

View Document

07/02/237 February 2023 Termination of appointment of Chee-Mann Chan as a director on 2023-01-27

View Document

07/02/237 February 2023 Termination of appointment of Anne Marie Jordan as a secretary on 2023-01-27

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/06/2110 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

05/05/215 May 2021 REGISTERED OFFICE CHANGED ON 05/05/2021 FROM THE OLD DAIRY PEPER HAROW PARK GODALMING SURREY GU8 6BQ ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

06/03/206 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

14/03/1914 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR CHEE-MANN CHAN

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM
THE OLD DAIRY PEPER HAROW
GODALMING
SURREY
GU8 6BQ
ENGLAND

View Document

08/06/168 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM THE OLD DAIRY PEPER HAROW GODALMING SURREY GU8 6BQ ENGLAND

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM
THE STABLES PEPER HAROW PARK
NR GODALMING
SURREY
GU8 6BQ

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM THE STABLES PEPER HAROW PARK NR GODALMING SURREY GU8 6BQ

View Document

19/08/1519 August 2015 20/07/15 STATEMENT OF CAPITAL GBP 26255.3

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/06/151 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/06/146 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM HEADLEY HOUSE HEADLEY ROAD GRAYSHOTT SURREY GU26 6TU

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM
HEADLEY HOUSE
HEADLEY ROAD
GRAYSHOTT
SURREY
GU26 6TU

View Document

07/06/137 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE FOSKETT

View Document

12/07/1212 July 2012 12/07/12 STATEMENT OF CAPITAL GBP 24942.50

View Document

12/07/1212 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/126 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

15/06/1215 June 2012 15/06/12 STATEMENT OF CAPITAL GBP 114942.50

View Document

08/06/128 June 2012 CANCEL SHARE PREM A/C 07/06/2012

View Document

08/06/128 June 2012 SOLVENCY STATEMENT DATED 07/06/12

View Document

08/06/128 June 2012 STATEMENT BY DIRECTORS

View Document

31/05/1231 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 30/01/12 STATEMENT OF CAPITAL GBP 100000

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE AUSTIN

View Document

25/01/1225 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

03/08/113 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/06/112 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

01/11/101 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE JORDAN / 13/05/2010

View Document

09/06/109 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY ANDREW MORRIS / 13/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARD FOSKETT / 13/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY AUSTIN / 13/05/2010

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE MARIE JORDAN / 13/05/2010

View Document

13/11/0913 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0731 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

12/09/0612 September 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 52 BEDFORD ROW LONDON WC1R 4LR

View Document

23/01/0623 January 2006 SHARES AGREEMENT OTC

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 £ NC 1000/250000 01/09

View Document

13/09/0513 September 2005 S-DIV 01/09/05

View Document

13/09/0513 September 2005 NC INC ALREADY ADJUSTED 01/09/05

View Document

13/09/0513 September 2005 SUB DIVIDED SHARES 01/09/05

View Document

13/09/0513 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/09/0513 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 COMPANY NAME CHANGED WB CO (1355) LIMITED CERTIFICATE ISSUED ON 14/06/05

View Document

13/05/0513 May 2005 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