Download leads from Nexok and grow your business. Find out more

Signature Diy Ltd

Documents

Total Documents99
Total Pages465

Filing History

24 July 2023Change of details for Mr Edward Nicholas Lines as a person with significant control on 26 June 2023
24 July 2023Confirmation statement made on 26 June 2023 with updates
27 March 2023Total exemption full accounts made up to 31 August 2022
11 July 2022Confirmation statement made on 26 June 2022 with no updates
11 January 2022Total exemption full accounts made up to 31 August 2021
12 July 2021Confirmation statement made on 26 June 2021 with no updates
28 May 2021Total exemption full accounts made up to 31 August 2020
12 April 2021Registered office address changed from Apex House Bank Street Lutterworth Leicestershire LE17 4AG to Unit 6, Marina Court, Tungsten Park Maple Drive Hinckley LE10 3BF on 12 April 2021
1 July 2020Confirmation statement made on 26 June 2020 with no updates
11 May 2020Registration of charge 066817960005, created on 4 May 2020
2 April 2020Total exemption full accounts made up to 31 August 2019
26 June 2019Confirmation statement made on 26 June 2019 with no updates
31 May 2019Total exemption full accounts made up to 31 August 2018
16 October 2018Satisfaction of charge 066817960004 in full
30 July 2018Confirmation statement made on 26 June 2018 with no updates
16 April 2018Total exemption full accounts made up to 31 August 2017
26 June 2017Confirmation statement made on 26 June 2017 with no updates
26 June 2017Confirmation statement made on 26 June 2017 with no updates
8 June 2017Accounts for a small company made up to 31 August 2016
8 June 2017Accounts for a small company made up to 31 August 2016
8 September 2016Confirmation statement made on 27 August 2016 with updates
8 September 2016Confirmation statement made on 27 August 2016 with updates
31 May 2016Total exemption small company accounts made up to 31 August 2015
31 May 2016Total exemption small company accounts made up to 31 August 2015
19 May 2016Registration of charge 066817960004, created on 19 May 2016
19 May 2016Registration of charge 066817960004, created on 19 May 2016
4 May 2016Satisfaction of charge 1 in full
4 May 2016Satisfaction of charge 1 in full
16 March 2016Satisfaction of charge 2 in full
16 March 2016Satisfaction of charge 2 in full
11 March 2016Satisfaction of charge 066817960003 in full
11 March 2016Satisfaction of charge 066817960003 in full
21 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
21 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
29 April 2015Total exemption small company accounts made up to 31 August 2014
29 April 2015Total exemption small company accounts made up to 31 August 2014
27 April 2015Termination of appointment of Claire Louise Lines as a secretary on 16 March 2015
27 April 2015Termination of appointment of Claire Louise Lines as a secretary on 16 March 2015
29 December 2014Registration of charge 066817960003, created on 24 December 2014
29 December 2014Registration of charge 066817960003, created on 24 December 2014
10 October 2014Registered office address changed from Unit C Bilton Way Lutterworth Leicestershire LE17 4JA to Apex House Bank Street Lutterworth Leicestershire LE17 4AG on 10 October 2014
10 October 2014Registered office address changed from Unit C Bilton Way Lutterworth Leicestershire LE17 4JA to Apex House Bank Street Lutterworth Leicestershire LE17 4AG on 10 October 2014
1 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
1 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
7 August 2014Total exemption small company accounts made up to 31 August 2013
7 August 2014Total exemption small company accounts made up to 31 August 2013
26 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
26 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
20 May 2013Total exemption small company accounts made up to 31 August 2012
20 May 2013Total exemption small company accounts made up to 31 August 2012
25 March 2013Registered office address changed from Manor Farm Hinckley Road Burton Hastings Nuneaton Warwickshire CV11 6RG United Kingdom on 25 March 2013
25 March 2013Registered office address changed from Manor Farm Hinckley Road Burton Hastings Nuneaton Warwickshire CV11 6RG United Kingdom on 25 March 2013
2 March 2013Particulars of a mortgage or charge / charge no: 2
2 March 2013Particulars of a mortgage or charge / charge no: 2
7 November 2012Annual return made up to 27 August 2012 with a full list of shareholders
7 November 2012Registered office address changed from C/O Edward Lines Ukoakdoors Hinckley Road Burton Hastings Nuneaton Warwickshire CV11 6RG United Kingdom on 7 November 2012
7 November 2012Annual return made up to 27 August 2012 with a full list of shareholders
7 November 2012Registered office address changed from C/O Edward Lines Ukoakdoors Hinckley Road Burton Hastings Nuneaton Warwickshire CV11 6RG United Kingdom on 7 November 2012
7 November 2012Secretary's details changed for Claire Louise Freeman on 1 September 2012
7 November 2012Registered office address changed from C/O Edward Lines Ukoakdoors Hinckley Road Burton Hastings Nuneaton Warwickshire CV11 6RG United Kingdom on 7 November 2012
7 November 2012Secretary's details changed for Claire Louise Freeman on 1 September 2012
7 November 2012Secretary's details changed for Claire Louise Freeman on 1 September 2012
7 November 2012Director's details changed for Mr Edward Nicholas Lines on 1 September 2012
7 November 2012Director's details changed for Mr Edward Nicholas Lines on 1 September 2012
7 November 2012Director's details changed for Mr Edward Nicholas Lines on 1 September 2012
1 September 2012Particulars of a mortgage or charge / charge no: 1
1 September 2012Particulars of a mortgage or charge / charge no: 1
27 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 2
27 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 2
27 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 2
11 April 2012Total exemption small company accounts made up to 31 August 2011
11 April 2012Total exemption small company accounts made up to 31 August 2011
1 September 2011Registered office address changed from 37 Hinckley Rd Burton Hastings Nuneaton Warks CV11 6RG on 1 September 2011
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders
1 September 2011Registered office address changed from 37 Hinckley Rd Burton Hastings Nuneaton Warks CV11 6RG on 1 September 2011
1 September 2011Registered office address changed from 37 Hinckley Rd Burton Hastings Nuneaton Warks CV11 6RG on 1 September 2011
11 February 2011Total exemption small company accounts made up to 31 August 2010
11 February 2011Total exemption small company accounts made up to 31 August 2010
11 October 2010Annual return made up to 27 August 2010 with a full list of shareholders
11 October 2010Director's details changed for Edward Nicholas Lines on 11 August 2010
11 October 2010Director's details changed for Edward Nicholas Lines on 11 August 2010
11 October 2010Annual return made up to 27 August 2010 with a full list of shareholders
6 October 2010Company name changed uk oak doors LTD\certificate issued on 06/10/10
  • CONNOT ‐
6 October 2010Company name changed uk oak doors LTD\certificate issued on 06/10/10
  • CONNOT ‐
23 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-20
23 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-20
16 March 2010Total exemption full accounts made up to 31 August 2009
16 March 2010Total exemption full accounts made up to 31 August 2009
30 September 2009Return made up to 27/08/09; full list of members
30 September 2009Return made up to 27/08/09; full list of members
9 October 2008Secretary appointed claire louise freeman
9 October 2008Secretary appointed claire louise freeman
9 October 2008Director appointed edward nicholas lines
9 October 2008Director appointed edward nicholas lines
27 August 2008Appointment terminated director yomtov jacobs
27 August 2008Appointment terminated director yomtov jacobs
27 August 2008Incorporation
27 August 2008Incorporation
Sign up now to grow your client base. Plans & Pricing