- Company Overview for SUTTERTON LABEL PRINTERS LIMITED (01417776)
- Filing history for SUTTERTON LABEL PRINTERS LIMITED (01417776)
- People for SUTTERTON LABEL PRINTERS LIMITED (01417776)
- Charges for SUTTERTON LABEL PRINTERS LIMITED (01417776)
- More for SUTTERTON LABEL PRINTERS LIMITED (01417776)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
07 Feb 2012 | AD02 | Register inspection address has been changed from C/O Hamshaw & Co 100 Wide Bargate Boston Lincolnshire PE21 6SE United Kingdom | |
07 Feb 2012 | AD01 | Registered office address changed from , 100 Wide Bargate, Boston, Lincolnshire, PE21 6SE on 7 February 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
04 Mar 2010 | CH03 | Secretary's details changed for Mrs Jennifer Ann White on 4 March 2010 | |
04 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
04 Mar 2010 | CH01 | Director's details changed for John David White on 4 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Rachael Louise White on 4 March 2010 | |
04 Mar 2010 | AD02 | Register inspection address has been changed | |
04 Mar 2010 | CH01 | Director's details changed for Jennifer Ann White on 4 March 2010 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
08 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Feb 2008 | 363a | Return made up to 31/01/08; full list of members | |
20 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
26 Feb 2007 | 363a | Return made up to 31/01/07; full list of members | |
08 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
07 Apr 2006 | AA | Total exemption small company accounts made up to 31 March 2005 |