- Company Overview for VISUAL SIGNS & GRAPHICS LTD (04553766)
- Filing history for VISUAL SIGNS & GRAPHICS LTD (04553766)
- People for VISUAL SIGNS & GRAPHICS LTD (04553766)
- More for VISUAL SIGNS & GRAPHICS LTD (04553766)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 06 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
| 14 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
| 06 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
| 30 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
| 28 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
| 28 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
| 16 Oct 2012 | CH01 | Director's details changed for Patrick Green on 15 October 2012 | |
| 15 Oct 2012 | CH03 | Secretary's details changed for Patricia Ann Green on 15 October 2012 | |
| 08 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
| 02 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
| 17 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
| 02 Feb 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
| 25 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
| 11 Jan 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
| 11 Jan 2010 | AD01 | Registered office address changed from Visual House 2a Winchester Avenue Blaby Leicester Leics LE8 4GZ United Kingdom on 11 January 2010 | |
| 11 Jan 2010 | AD01 | Registered office address changed from Unit B1 Blaby Industrial Park Winchester Avenue Blaby Leicestershire LE8 4GZ on 11 January 2010 | |
| 15 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
| 15 Oct 2009 | CH01 | Director's details changed for Patrick Green on 15 October 2009 | |
| 29 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
| 05 Jan 2009 | 363a | Return made up to 04/10/08; full list of members | |
| 18 Nov 2008 | 287 | Registered office changed on 18/11/2008 from unit B8 blaby industrial park winchester avenue blaby leicestershir LE8 4GZ | |
| 01 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
| 08 Aug 2008 | 287 | Registered office changed on 08/08/2008 from stoughton house harborough road oadby leicestershire LE2 4LP | |
| 28 Oct 2007 | 363s |
Return made up to 04/10/07; no change of members
|
|
| 04 Jul 2007 | AA | Total exemption small company accounts made up to 31 October 2006 |