Advanced company searchLink opens in new window

END TO END LABELS LIMITED

Company number 01623168

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
28 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
28 Oct 2014 AD01 Registered office address changed from Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR England to Vale Road Industrial Estate Vale Road Spilsby Lincolnshire PE23 5HE on 28 October 2014
17 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
14 Mar 2014 AD01 Registered office address changed from St Peters Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG on 14 March 2014
30 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
13 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
12 Jun 2013 AD01 Registered office address changed from C/O End to End Labels Limited 14 Vale Road Industrial Estate Vale Road Spilsby Lincolnshire PE23 5HE England on 12 June 2013
30 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
30 Oct 2012 CH01 Director's details changed for Ms Cheryl Vallely on 30 October 2012
29 Jun 2012 AA Total exemption small company accounts made up to 30 April 2012
24 Feb 2012 AD01 Registered office address changed from 2 Bath Street Grantham Lincolnshire NG31 6EG on 24 February 2012
24 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
16 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
19 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
19 Oct 2010 CH01 Director's details changed for Ms Cheryl Bird on 14 August 2010
29 Jun 2010 AA Total exemption full accounts made up to 30 April 2010
19 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Ms Cheryl Bird on 16 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Maurice Bird on 16 October 2009
19 Oct 2009 CH01 Director's details changed for Deana Fay Bird on 16 October 2009
07 Jul 2009 AA Total exemption small company accounts made up to 30 April 2009
07 Nov 2008 363a Return made up to 16/10/08; full list of members
07 Nov 2008 288c Director's change of particulars / cheryl bird / 11/10/2008
15 Sep 2008 AA Total exemption small company accounts made up to 30 April 2008