- Company Overview for D E SIGNS & LABELS LIMITED (04806415)
- Filing history for D E SIGNS & LABELS LIMITED (04806415)
- People for D E SIGNS & LABELS LIMITED (04806415)
- Charges for D E SIGNS & LABELS LIMITED (04806415)
- More for D E SIGNS & LABELS LIMITED (04806415)
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) |
---|---|---|---|
15 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
03 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
05 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
04 Jun 2013 | TM02 | Termination of appointment of Terence Drake as a secretary | |
04 Jun 2013 | AP03 | Appointment of Trevor Saunders as a secretary | |
10 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
30 Mar 2012 | SH19 |
Statement of capital on 30 March 2012
|
|
08 Feb 2012 | CAP-SS | Solvency statement dated 12/01/12 | |
08 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 1 January 2012
|
|
20 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Sep 2011 | AP03 | Appointment of Terence Charles Drake as a secretary | |
29 Sep 2011 | TM02 | Termination of appointment of Corinne Drake as a secretary | |
29 Sep 2011 | TM01 | Termination of appointment of Corinne Drake as a director | |
08 Jul 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
03 Sep 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Trevor Saunders on 20 June 2010 | |
04 May 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
26 Aug 2009 | 287 | Registered office changed on 26/08/2009 from colin wilks & co 1 buttermere close flitwick bedford MK45 1NG | |
22 Jun 2009 | 363a | Return made up to 20/06/09; full list of members | |
18 May 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
26 Aug 2008 | AA | Total exemption small company accounts made up to 30 November 2007 |