SIGNET (NANTWICH) LIMITED

05239453
NANTWICH COURT HOSPITAL STREET NANTWICH CHESHIRE CW5 5RH

Documents

Documents
Date Category Description Pages
06 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2024 accounts Annual Accounts 8 Buy now
08 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 accounts Annual Accounts 9 Buy now
08 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2022 accounts Annual Accounts 9 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 accounts Annual Accounts 9 Buy now
25 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 accounts Annual Accounts 9 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2019 accounts Annual Accounts 9 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 accounts Annual Accounts 9 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2017 accounts Annual Accounts 5 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 May 2016 officers Termination of appointment of director (Neil John Duncan Lamont) 2 Buy now
09 May 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
04 May 2016 accounts Annual Accounts 4 Buy now
21 Apr 2016 resolution Resolution 4 Buy now
12 Oct 2015 annual-return Annual Return 6 Buy now
26 Jan 2015 accounts Annual Accounts 4 Buy now
01 Oct 2014 annual-return Annual Return 6 Buy now
08 Jan 2014 accounts Annual Accounts 5 Buy now
11 Oct 2013 annual-return Annual Return 6 Buy now
14 Feb 2013 accounts Annual Accounts 5 Buy now
27 Sep 2012 annual-return Annual Return 6 Buy now
20 Jun 2012 accounts Annual Accounts 5 Buy now
12 Oct 2011 annual-return Annual Return 6 Buy now
10 Mar 2011 accounts Annual Accounts 6 Buy now
15 Oct 2010 officers Change of particulars for director (Mr Neil John Duncan Lamont) 3 Buy now
15 Oct 2010 annual-return Annual Return 15 Buy now
26 Mar 2010 accounts Annual Accounts 6 Buy now
24 Sep 2009 officers Director's change of particulars / neil lamont / 24/09/2009 1 Buy now
24 Sep 2009 annual-return Return made up to 23/09/09; full list of members 4 Buy now
23 Mar 2009 accounts Annual Accounts 6 Buy now
17 Oct 2008 annual-return Return made up to 23/09/08; full list of members 4 Buy now
17 Oct 2008 officers Director's change of particulars / neil lamont / 17/10/2008 2 Buy now
17 Oct 2008 address Registered office changed on 17/10/2008 from 1 dysart building nantwich cheshire CW5 5DP 1 Buy now
05 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
21 Jan 2008 accounts Annual Accounts 6 Buy now
17 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
04 Oct 2007 annual-return Return made up to 23/09/07; full list of members 7 Buy now
28 Jul 2007 accounts Annual Accounts 6 Buy now
10 Oct 2006 annual-return Return made up to 23/09/06; full list of members 7 Buy now
25 Jul 2006 accounts Annual Accounts 6 Buy now
28 Nov 2005 annual-return Return made up to 23/09/05; full list of members 7 Buy now
14 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Jan 2005 officers Director's particulars changed 1 Buy now
29 Nov 2004 capital Ad 23/09/04--------- £ si 2@1=2 £ ic 1/3 2 Buy now
26 Nov 2004 officers Director resigned 1 Buy now
26 Nov 2004 officers Secretary resigned 1 Buy now
26 Nov 2004 officers New director appointed 2 Buy now
26 Nov 2004 officers New secretary appointed;new director appointed 2 Buy now
26 Nov 2004 officers New director appointed 2 Buy now
26 Nov 2004 address Registered office changed on 26/11/04 from: 16 churchill way cardiff CF10 2DX 1 Buy now
23 Sep 2004 incorporation Incorporation Company 12 Buy now