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)
06 May 2015 TM02 Termination of appointment of David William Henstridge as a secretary on 30 April 2015
15 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100,000
28 Aug 2014 AA Accounts for a small company made up to 30 April 2014
04 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100,000
04 Apr 2014 CH01 Director's details changed for David William Henstridge on 30 September 2013
04 Apr 2014 CH03 Secretary's details changed for David William Henstridge on 30 September 2013
25 Sep 2013 AA Accounts for a small company made up to 30 April 2013
13 Jun 2013 CH01 Director's details changed for Trevor William James Smith on 13 June 2013
12 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
12 Apr 2013 CH01 Director's details changed for Richard Henry Geller on 1 November 2012
19 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Oct 2012 AA Accounts for a small company made up to 30 April 2012
27 Mar 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
27 Mar 2012 AD01 Registered office address changed from Team House Higher Shaftesbury Road Blandford Forum Dorset DT11 7FG on 27 March 2012
15 Sep 2011 AA Accounts for a small company made up to 30 April 2011
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 May 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
13 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
04 Nov 2010 TM01 Termination of appointment of Christopher Strong as a director
24 Jun 2010 AA Accounts for a small company made up to 30 April 2010
16 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Mr Christopher John Strong on 27 March 2010
16 Apr 2010 CH01 Director's details changed for Stephen Oliver on 27 March 2010