Advanced company searchLink opens in new window

SIG PLC

Company number 00998314

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Jun 2011 AR01 Annual return made up to 1 May 2011 with bulk list of shareholders
16 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 May 2011 AA Group of companies' accounts made up to 31 December 2010
18 Mar 2011 TM01 Termination of appointment of Vanda Murray as a director
02 Feb 2011 TM01 Termination of appointment of Leslie Tench as a director
01 Oct 2010 AP01 Appointment of Mr Leslie Van De Walle as a director
19 May 2010 AA Group of companies' accounts made up to 31 December 2009
19 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 551, 560, 561 570, 573, 693, 701 ca 2006 13/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2010 AR01 Annual return made up to 1 May 2010 with bulk list of shareholders
17 May 2010 TM01 Termination of appointment of David Haxby as a director
04 May 2010 CH01 Director's details changed for Leslie Owen Tench on 1 October 2009
04 May 2010 CH01 Director's details changed for Mrs Vanda Murray on 1 October 2009
04 May 2010 CH01 Director's details changed for David Arthur Haxby on 1 October 2009
04 May 2010 CH01 Director's details changed for Christopher Vincent Geoghegan on 1 October 2009
04 May 2010 CH01 Director's details changed for Mr Gareth Wyn Davies on 1 October 2009
04 May 2010 CH01 Director's details changed for Christopher John Davies on 1 October 2009
04 May 2010 CH01 Director's details changed for Mr Michael John Chivers on 1 October 2009
09 Dec 2009 CH03 Secretary's details changed for Mr Richard Charles Monro on 1 October 2009
06 Nov 2009 AP01 Appointment of Mr Jonathan Clive Nicholls as a director
19 Oct 2009 CH01 Director's details changed for David Arthur Haxby on 1 October 2009
06 Oct 2009 CH01 Director's details changed for David Arthur Haxby on 1 October 2009
06 Oct 2009 CH01 Director's details changed for Christopher Vincent Geoghegan on 1 October 2009
06 Oct 2009 CH01 Director's details changed for Christopher John Davies on 1 October 2009
06 Oct 2009 CH01 Director's details changed for Mr Michael John Chivers on 1 October 2009
05 Oct 2009 AD02 Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom