Advanced company searchLink opens in new window

ABBEY LABELS LIMITED

Company number 02124264

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)
14 Dec 2016 AA Accounts for a small company made up to 30 June 2016
26 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
03 Oct 2015 AA Accounts for a small company made up to 30 June 2015
22 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
06 Nov 2014 AA Accounts for a small company made up to 30 June 2014
22 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
28 May 2014 MR04 Satisfaction of charge 1 in full
05 Feb 2014 CH01 Director's details changed for Mr. Thomas Edward Allum on 20 January 2014
17 Jan 2014 AA Accounts for a small company made up to 30 June 2013
23 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
13 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
09 Nov 2012 AA Accounts for a small company made up to 30 June 2012
05 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
04 Oct 2012 TM01 Termination of appointment of Diane Allum as a director
04 Oct 2012 TM02 Termination of appointment of Diane Allum as a secretary
23 Nov 2011 AA Accounts for a small company made up to 30 June 2011
07 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
07 Oct 2011 CH01 Director's details changed for Mr Barry Gerald Pettit on 7 October 2011
27 Jan 2011 AA Accounts for a small company made up to 30 June 2010
12 Oct 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for Mr Barry Gerald Pettit on 1 October 2009
12 Oct 2010 CH01 Director's details changed for Francis Brooke Milne on 1 October 2009
10 Dec 2009 AA Accounts for a small company made up to 30 June 2009
15 Oct 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Mr Barry Gerald Pettit on 1 September 2009