SHEPPERTON SIGNS LTD

04875807
SFP 9 ENSIGN HOUSE, ADMIRALS WAY MARSH WALL LONDON E14 9XQ

Documents

Documents
Date Category Description Pages
01 Jul 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
22 May 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 May 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 May 2023 resolution Resolution 1 Buy now
20 May 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
31 Jan 2023 accounts Annual Accounts 6 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2022 accounts Annual Accounts 6 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2021 accounts Annual Accounts 5 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 accounts Annual Accounts 5 Buy now
05 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 accounts Annual Accounts 5 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 5 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2017 officers Appointment of director (Mrs Julia Margaret Fuller) 2 Buy now
17 Nov 2016 accounts Annual Accounts 5 Buy now
07 Nov 2016 officers Termination of appointment of director (Mark Andrew O'connor) 1 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Nov 2015 accounts Annual Accounts 5 Buy now
03 Sep 2015 annual-return Annual Return 4 Buy now
03 Sep 2015 officers Appointment of director (Mr Mark Andrew O'connor) 2 Buy now
03 Sep 2015 officers Termination of appointment of director (Julia Margaret Fuller) 1 Buy now
06 Dec 2014 accounts Annual Accounts 5 Buy now
05 Sep 2014 annual-return Annual Return 4 Buy now
02 Jan 2014 accounts Annual Accounts 5 Buy now
03 Oct 2013 annual-return Annual Return 4 Buy now
30 Jan 2013 accounts Annual Accounts 3 Buy now
12 Sep 2012 annual-return Annual Return 4 Buy now
12 Sep 2012 officers Change of particulars for secretary (Julia Margaret Fuller) 1 Buy now
12 Sep 2012 officers Change of particulars for director (Julia Margaret Fuller) 2 Buy now
12 Sep 2012 officers Change of particulars for director (Darran William Fuller) 2 Buy now
12 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Apr 2012 accounts Annual Accounts 3 Buy now
11 Sep 2011 annual-return Annual Return 5 Buy now
28 Jan 2011 accounts Annual Accounts 4 Buy now
20 Oct 2010 annual-return Annual Return 5 Buy now
20 Oct 2010 officers Change of particulars for director (Julia Margaret Fuller) 2 Buy now
20 Oct 2010 officers Change of particulars for director (Darran William Fuller) 2 Buy now
17 Dec 2009 accounts Annual Accounts 4 Buy now
07 Oct 2009 annual-return Annual Return 4 Buy now
12 Feb 2009 accounts Annual Accounts 4 Buy now
09 Sep 2008 annual-return Return made up to 22/08/08; full list of members 4 Buy now
10 Mar 2008 accounts Annual Accounts 4 Buy now
21 Sep 2007 annual-return Return made up to 22/08/07; full list of members 2 Buy now
21 Sep 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Sep 2007 officers Director's particulars changed 1 Buy now
18 Jan 2007 accounts Annual Accounts 4 Buy now
14 Sep 2006 annual-return Return made up to 22/08/06; full list of members 2 Buy now
23 Nov 2005 accounts Annual Accounts 4 Buy now
11 Oct 2005 annual-return Return made up to 22/08/05; full list of members 3 Buy now
29 Dec 2004 accounts Annual Accounts 4 Buy now
25 Nov 2004 annual-return Return made up to 22/08/04; full list of members 7 Buy now
15 Nov 2004 officers Secretary resigned 1 Buy now
08 Jan 2004 address Registered office changed on 08/01/04 from: 7 mervyn road shepperton middlesex TW18 9HG 1 Buy now
20 Sep 2003 capital Ad 22/08/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
20 Sep 2003 address Registered office changed on 20/09/03 from: 15 rectory road farnborough hampshire GU14 7BU 1 Buy now
20 Sep 2003 officers New director appointed 2 Buy now
20 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now
11 Sep 2003 officers Director resigned 1 Buy now
11 Sep 2003 officers Director resigned 1 Buy now
22 Aug 2003 incorporation Incorporation Company 15 Buy now