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

Instant Signs (Bristol) Limited

Documents

Total Documents57
Total Pages227

Filing History

26 November 2020Micro company accounts made up to 30 November 2019
7 October 2020Confirmation statement made on 3 October 2020 with updates
9 October 2019Confirmation statement made on 3 October 2019 with updates
29 August 2019Micro company accounts made up to 30 November 2018
2 November 2018Confirmation statement made on 31 October 2018 with updates
31 August 2018Micro company accounts made up to 30 November 2017
9 November 2017Confirmation statement made on 31 October 2017 with no updates
9 November 2017Confirmation statement made on 31 October 2017 with no updates
11 August 2017Total exemption small company accounts made up to 30 November 2016
11 August 2017Total exemption small company accounts made up to 30 November 2016
6 November 2016Confirmation statement made on 31 October 2016 with updates
6 November 2016Confirmation statement made on 31 October 2016 with updates
27 May 2016Total exemption small company accounts made up to 30 November 2015
27 May 2016Total exemption small company accounts made up to 30 November 2015
8 November 2015Director's details changed for Thomas Charles Rowles on 1 November 2015
8 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 100
8 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 100
8 November 2015Director's details changed for Thomas Charles Rowles on 1 November 2015
8 November 2015Director's details changed for Thomas Charles Rowles on 1 November 2015
23 July 2015Total exemption small company accounts made up to 30 November 2014
23 July 2015Total exemption small company accounts made up to 30 November 2014
2 March 2015Registered office address changed from 6 Blue Water Drive Elborough Village Weston Super Mare North Somerset BS24 8PF to Unit 1, Barnack Trading Centre, Novers Hill Bedminster Bristol BS3 5QE on 2 March 2015
2 March 2015Registered office address changed from 6 Blue Water Drive Elborough Village Weston Super Mare North Somerset BS24 8PF to Unit 1, Barnack Trading Centre, Novers Hill Bedminster Bristol BS3 5QE on 2 March 2015
2 March 2015Registered office address changed from 6 Blue Water Drive Elborough Village Weston Super Mare North Somerset BS24 8PF to Unit 1, Barnack Trading Centre, Novers Hill Bedminster Bristol BS3 5QE on 2 March 2015
19 December 2014Appointment of Mrs Nicola Jane Rowles as a secretary on 2 December 2014
19 December 2014Termination of appointment of Ian F Conway & Co as a secretary on 2 December 2014
19 December 2014Termination of appointment of Ian F Conway & Co as a secretary on 2 December 2014
19 December 2014Appointment of Mrs Nicola Jane Rowles as a secretary on 2 December 2014
19 December 2014Appointment of Mrs Nicola Jane Rowles as a secretary on 2 December 2014
19 December 2014Termination of appointment of Ian F Conway & Co as a secretary on 2 December 2014
2 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
2 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
7 August 2014Total exemption small company accounts made up to 30 November 2013
7 August 2014Total exemption small company accounts made up to 30 November 2013
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
5 July 2013Total exemption small company accounts made up to 30 November 2012
5 July 2013Total exemption small company accounts made up to 30 November 2012
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
20 June 2012Current accounting period extended from 31 October 2012 to 30 November 2012
20 June 2012Current accounting period extended from 31 October 2012 to 30 November 2012
14 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-07
14 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-07
14 November 2011Appointment of Mrs Nicola Jane Rowles as a director
14 November 2011Appointment of Mrs Nicola Jane Rowles as a director
11 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 100
11 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 100
8 November 2011Appointment of Thomas Charles Rowles as a director
8 November 2011Appointment of Ian F Conway & Co as a secretary
8 November 2011Appointment of Ian F Conway & Co as a secretary
8 November 2011Appointment of Thomas Charles Rowles as a director
26 October 2011Termination of appointment of Barbara Kahan as a director
26 October 2011Termination of appointment of Barbara Kahan as a director
24 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
24 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed