SIGNZWORLD LTD

Woodpecker Premises Belfont Trading Estate Woodpecker Premises Belfont Trading Estate, Halesowen, B62 8DR
StatusACTIVE
Company No.07580390
CategoryPrivate Limited Company
Incorporated28 Mar 2011
Age13 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

SIGNZWORLD LTD is an active private limited company with number 07580390. It was incorporated 13 years, 3 months, 14 days ago, on 28 March 2011. The company address is Woodpecker Premises Belfont Trading Estate Woodpecker Premises Belfont Trading Estate, Halesowen, B62 8DR.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-19

Officer name: Mr Qiuwen Li

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075803900001

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-10

Officer name: Mr Qiuwen Li

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-01

Psc name: Mr Qiuwen Li

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075803900003

Charge creation date: 2018-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075803900002

Charge creation date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-30

Psc name: Mr Qiuwen Li

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-30

Officer name: Mr Qiuwen Li

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Change account reference date company current extended

Date: 07 Aug 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-01

Old address: The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England

New address: Woodpecker Premises Belfont Trading Estate Mucklow Hill Halesowen B62 8DR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-01

Old address: Unit 6a & 7 Ace Business Park Mackadown Lane Birmingham West Midlnds B33 0LD

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075803900001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 May 2012

Action Date: 08 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-08

Officer name: Mr Qiuwen Li

Documents

View document PDF

Change person director company with change date

Date: 21 May 2012

Action Date: 08 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-08

Officer name: Mr Qiuwen Li

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-25

Old address: Unit 4a Ace Business Park Mackadown Lane Birmingham West Midland B330LD England

Documents

View document PDF

Incorporation company

Date: 28 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AOV ELECTRONICS LIMITED

13 PATIENCE AVENUE,NEWCASTLE UPON TYNE,NE13 6HF

Number:07624282
Status:ACTIVE
Category:Private Limited Company

BEAUTYFUL LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:10315595
Status:ACTIVE
Category:Private Limited Company

CLYNE STRACHAN LIMITED

JOHNSTONE HOUSE,ABERDEEN,AB10 1HA

Number:SC156690
Status:ACTIVE
Category:Private Limited Company

G W LOGISTICS LIMITED

UNIT 9 GEMINI BUSINESS PARK,LEEDS,LS7 3JB

Number:04480223
Status:ACTIVE
Category:Private Limited Company

JOSH CUNNINGHAM LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11357801
Status:ACTIVE
Category:Private Limited Company

PREMIER INTERIORS (LANGLEY MILL) LTD

227 STATION ROAD,LANGLEY MILL,NG16 4AD

Number:09164106
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source