Advanced company searchLink opens in new window

B.M. LABELS LIMITED

Company number 03971331

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)
02 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
17 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
28 Jun 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
28 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
28 Jun 2010 CH01 Director's details changed for Sylvia Joanne Towler on 13 April 2010
28 Jun 2010 CH01 Director's details changed for Mark Richard Towler on 13 April 2010
27 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
07 May 2009 363a Return made up to 13/04/09; full list of members
01 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
08 May 2008 363a Return made up to 13/04/08; full list of members
24 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
20 Apr 2007 363a Return made up to 13/04/07; full list of members
13 Jul 2006 AA Total exemption small company accounts made up to 30 September 2005
25 Apr 2006 363a Return made up to 13/04/06; full list of members
05 Jul 2005 AA Total exemption small company accounts made up to 30 September 2004
20 Apr 2005 363s Return made up to 13/04/05; full list of members
04 Aug 2004 AA Total exemption small company accounts made up to 30 September 2003
21 Apr 2004 363s Return made up to 13/04/04; full list of members
  • 363(287) ‐ Registered office changed on 21/04/04
  • 363(288) ‐ Director's particulars changed
09 May 2003 363s Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
28 Mar 2003 287 Registered office changed on 28/03/03 from: 14 coach mews broadway st. Ives cambridgeshire PE27 5BN
28 Mar 2003 288c Director's particulars changed
28 Mar 2003 288c Secretary's particulars changed;director's particulars changed