R.P.G. SIGN HIRE LIMITED - WOKING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-27 View Report
Confirmation statement. Statement with updates. 2023-05-18 View Report
Accounts. Accounts type total exemption full. 2023-02-10 View Report
Mortgage. Charge number: 3. 2022-11-15 View Report
Officers. Change date: 2022-06-13. Officer name: Mr Antony John White. 2022-06-20 View Report
Officers. Change date: 2022-06-13. Officer name: Mrs Iza White. 2022-06-20 View Report
Confirmation statement. Statement with updates. 2022-05-09 View Report
Accounts. Accounts type total exemption full. 2022-03-10 View Report
Confirmation statement. Statement with updates. 2021-05-14 View Report
Accounts. Accounts type total exemption full. 2021-01-27 View Report
Confirmation statement. Statement with updates. 2020-05-07 View Report
Accounts. Accounts type total exemption full. 2020-03-18 View Report
Confirmation statement. Statement with no updates. 2019-05-07 View Report
Accounts. Accounts type total exemption full. 2019-03-08 View Report
Confirmation statement. Statement with updates. 2018-05-14 View Report
Mortgage. Charge number: 4. 2018-02-22 View Report
Accounts. Accounts type total exemption full. 2018-02-08 View Report
Mortgage. Charge number: 013376870006. Charge creation date: 2017-08-04. 2017-08-11 View Report
Mortgage. Charge creation date: 2017-06-28. Charge number: 013376870005. 2017-07-05 View Report
Mortgage. Charge number: 2. 2017-05-25 View Report
Confirmation statement. Statement with updates. 2017-05-18 View Report
Accounts. Accounts type total exemption small. 2017-03-22 View Report
Officers. Termination date: 2013-10-08. Officer name: Philip David Osmond Morgan. 2017-03-21 View Report
Annual return. With made up date full list shareholders. 2016-05-17 View Report
Accounts. Accounts type total exemption small. 2016-02-01 View Report
Annual return. With made up date full list shareholders. 2015-05-11 View Report
Officers. Change date: 2015-02-10. Officer name: Mrs Iza White. 2015-05-08 View Report
Officers. Change date: 2015-02-10. Officer name: Mr Jason Hunt. 2015-05-08 View Report
Officers. Officer name: Mr Antony John White. Change date: 2015-04-01. 2015-05-06 View Report
Officers. Officer name: Mr Robert Colwell. Change date: 2015-04-01. 2015-05-06 View Report
Officers. Officer name: Bernice Colwell. Change date: 2015-04-01. 2015-05-06 View Report
Officers. Officer name: Mrs Emma Hunt. Appointment date: 2015-02-10. 2015-04-08 View Report
Officers. Officer name: Mrs Iza White. Appointment date: 2015-02-10. 2015-04-08 View Report
Officers. Appointment date: 2015-02-10. Officer name: Mr Jason Hunt. 2015-04-08 View Report
Accounts. Accounts type total exemption small. 2015-03-25 View Report
Annual return. With made up date full list shareholders. 2014-06-06 View Report
Accounts. Accounts type total exemption small. 2014-02-05 View Report
Address. Old address: 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom. Change date: 2013-12-03. 2013-12-03 View Report
Accounts. Accounts type total exemption small. 2013-08-20 View Report
Annual return. With made up date full list shareholders. 2013-05-16 View Report
Officers. Officer name: Mr Philip David Osmond Morgan. Change date: 2013-05-13. 2013-05-14 View Report
Annual return. With made up date full list shareholders. 2012-06-26 View Report
Accounts. Accounts type total exemption small. 2012-04-02 View Report
Officers. Change date: 2012-01-04. Officer name: Mr Philip David Osmond Morgan. 2012-01-17 View Report
Annual return. With made up date full list shareholders. 2011-05-11 View Report
Accounts. Accounts type total exemption small. 2011-03-10 View Report
Accounts. Accounts type total exemption small. 2010-08-27 View Report
Annual return. With made up date full list shareholders. 2010-07-12 View Report
Capital. Capital allotment shares. 2010-07-09 View Report
Officers. Officer name: Iza White. 2010-07-08 View Report