-
SIGNATURE BUILDING SERVICES LIMITED - 22 Regent Street, Nottingham, NG1 5BQ, United Kingdom
Company Information
- Company registration number
- 07062334
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 22 Regent Street
- Nottingham
- NG1 5BQ 22 Regent Street, Nottingham, NG1 5BQ UK
Management
- Managing Directors
- WHITCHURCH, Alan Damian
- WHITCHURCH, Lewis
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-10-31
- Age Of Company 2009-10-31 14 years
- SIC/NACE
- 43390
Ownership
- Beneficial Owners
- Mr Lewis Whitchurch
- Mr Alan Damian Whitchurch
- Mr Lewis Whitchurch
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- GROUND & BUILD LIMITED
- Filing of Accounts
- Due Date: 2020-08-31
- Last Date: 2018-11-30
- Annual Return
- Due Date: 2019-11-14
- Last Date: 2018-10-31
-
SIGNATURE BUILDING SERVICES LIMITED Company Description
- SIGNATURE BUILDING SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 07062334. Its current trading status is "live". It was registered 2009-10-31. It was previously called GROUND & BUILD LIMITED. It has declared SIC or NACE codes as "43390". It has 2 directors The latest accounts are filed up to 2018-11-30.It can be contacted at 22 Regent Street .
Get SIGNATURE BUILDING SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Signature Building Services Limited - 22 Regent Street, Nottingham, NG1 5BQ, United Kingdom
- 2009-10-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SIGNATURE BUILDING SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-15) - AD01
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-10-29) - 600
-
resolution (2019-10-29) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-10) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2019-08-29) - AA
-
liquidation-voluntary-statement-of-affairs (2019-10-29) - LIQ02
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-03) - AA
keyboard_arrow_right 2017
-
capital-alter-shares-subdivision (2017-12-06) - SH02
-
change-to-a-person-with-significant-control (2017-12-01) - PSC04
-
confirmation-statement-with-updates (2017-11-23) - CS01
-
notification-of-a-person-with-significant-control (2017-11-23) - PSC01
-
change-to-a-person-with-significant-control (2017-11-23) - PSC04
-
accounts-with-accounts-type-total-exemption-small (2017-08-14) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-22) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-22) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-27) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-13) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-28) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-29) - AA
-
appoint-person-director-company-with-name (2013-01-11) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-30) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-24) - AA
-
change-account-reference-date-company-previous-extended (2011-05-20) - AA01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-17) - AR01
-
change-person-director-company-with-change-date (2010-11-17) - CH01
keyboard_arrow_right 2009
-
certificate-change-of-name-company (2009-12-17) - CERTNM
-
change-of-name-notice (2009-12-17) - CONNOT
-
incorporation-company (2009-10-31) - NEWINC