SELECT SIGNS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-04-05 delete source_ip 199.15.163.148
2024-04-05 insert source_ip 34.149.87.45
2023-10-16 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL JASON MORT / 15/09/2023
2023-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JEREMY MORT / 15/09/2023
2023-09-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CARL JASON MORT / 15/09/2023
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-09-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES
2022-08-26 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-08-13 delete source_ip 35.246.6.109
2022-08-13 insert source_ip 199.15.163.148
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-27 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES
2020-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-13 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-10-07 delete company_previous_name MORTON SIGNS LIMITED
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-08-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-07-23 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2018-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-27 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-11 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES
2016-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-13 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-03-24 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2015-11-09 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-10-02 update statutory_documents 02/09/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-04-23 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2014-10-07 delete address UNIT 1 ENDEAVOUR CLOSE PURCELL AVENUE IND ESTATE PORT TALBOT UNITED KINGDOM SA12 7PT
2014-10-07 insert address UNIT 1 ENDEAVOUR CLOSE PURCELL AVENUE IND ESTATE PORT TALBOT SA12 7PT
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-10-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 02/09/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-06-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-05-07 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-02 => 2013-09-02
2013-10-07 update returns_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 02/09/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-07-02 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-22 delete sic_code 3663 - Other manufacturing
2013-06-22 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-02 => 2012-09-02
2013-06-22 update returns_next_due_date 2012-09-30 => 2013-09-30
2013-06-13 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2012-09-28 update statutory_documents 02/09/12 FULL LIST
2012-05-04 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2011 FROM SELECT SIGNS LIMITED WORKSHOP 8 YOUNG BUSINESS CENTRE PORT TALBOT WEST GLAMORGAN SA12 7PT
2011-09-15 update statutory_documents 02/09/11 FULL LIST
2011-05-24 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-05-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-06 update statutory_documents 02/09/10 FULL LIST
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL JASON MORT / 02/09/2010
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JEREMY MORT / 02/09/2010
2010-05-21 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2009-09-24 update statutory_documents RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-09-11 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2008-09-11 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-09-09 update statutory_documents RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2007-10-29 update statutory_documents RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-09-14 update statutory_documents RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-08-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-09-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-09-12 update statutory_documents RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2004-09-09 update statutory_documents RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-07-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-24 update statutory_documents RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/03 FROM: HARRIS BASSETT & CO, RVB HOUSE ENTERPRISE PARK, LLANSAMLET SWANSEA WEST GLAMORGAN SA7 9FG
2002-11-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-11-06 update statutory_documents RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2001-09-14 update statutory_documents RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/01
2001-03-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/01/01
2000-11-27 update statutory_documents RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-11-15 update statutory_documents NEW SECRETARY APPOINTED
1999-09-22 update statutory_documents COMPANY NAME CHANGED MORTON SIGNS LIMITED CERTIFICATE ISSUED ON 23/09/99
1999-09-16 update statutory_documents SECRETARY RESIGNED
1999-09-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION