Advanced company searchLink opens in new window

AMBERLEY ADHESIVE LABELS LIMITED

Company number 04404780

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)
07 Aug 2019 AP01 Appointment of Mr Dennis Patterson as a director on 31 July 2019
07 Aug 2019 TM02 Termination of appointment of Oliver Andrew Gatehouse as a secretary on 31 July 2019
07 Aug 2019 PSC03 Notification of Coveris Flexibles Holdings Uk Limited as a person with significant control on 31 July 2019
07 Aug 2019 PSC07 Cessation of Trevor William James Smith as a person with significant control on 31 July 2019
06 Aug 2019 AD01 Registered office address changed from Team House Shaftesbury Lane Blandford Forum Dorset DT11 7FG to Holland Place Wardentree Park Pinchbeck Spalding Lincolnshire PE11 3ZN on 6 August 2019
01 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 54,256
02 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
11 Oct 2018 AA Accounts for a small company made up to 30 April 2018
10 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
06 Nov 2017 MR04 Satisfaction of charge 3 in full
15 Aug 2017 AA Accounts for a small company made up to 30 April 2017
01 Aug 2017 MR01 Registration of charge 044047800007, created on 27 July 2017
11 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
19 Aug 2016 AA Accounts for a small company made up to 30 April 2016
24 May 2016 SH06 Cancellation of shares. Statement of capital on 28 April 2016
  • GBP 51,001
24 May 2016 SH03 Purchase of own shares.
03 May 2016 TM01 Termination of appointment of Stephen Oliver as a director on 28 April 2016
07 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 67,334
23 Sep 2015 AA Accounts for a small company made up to 30 April 2015
08 Jun 2015 SH06 Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 67,334
08 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2015 SH03 Purchase of own shares.
06 May 2015 TM01 Termination of appointment of Richard Henry Geller as a director on 30 April 2015
06 May 2015 AP03 Appointment of Mr Oliver Andrew Gatehouse as a secretary on 30 April 2015
06 May 2015 TM01 Termination of appointment of David William Henstridge as a director on 30 April 2015