- Company Overview for ANDREWS SIGNS & ENGRAVERS LIMITED (06584133)
- Filing history for ANDREWS SIGNS & ENGRAVERS LIMITED (06584133)
- People for ANDREWS SIGNS & ENGRAVERS LIMITED (06584133)
- More for ANDREWS SIGNS & ENGRAVERS LIMITED (06584133)
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) |
---|---|---|---|
08 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 May 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Jill Andrews on 2 May 2010 | |
06 May 2010 | CH01 | Director's details changed for James Stephen Andrews on 2 May 2010 | |
23 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 May 2009 | 363a | Return made up to 02/05/09; full list of members | |
12 Jun 2008 | CERTNM | Company name changed abbey signs (york) LIMITED\certificate issued on 16/06/08 | |
19 May 2008 | 288a | Director and secretary appointed jill andrews | |
19 May 2008 | 288a | Director appointed james stephen andrews | |
19 May 2008 | 88(2) | Ad 02/05/08\gbp si 50@1=50\gbp ic 1/51\ | |
19 May 2008 | 225 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 | |
06 May 2008 | 288b | Appointment terminated director duport director LIMITED | |
02 May 2008 | NEWINC | Incorporation |