- Company Overview for CUSTOM LABELS LIMITED (05545000)
- Filing history for CUSTOM LABELS LIMITED (05545000)
- People for CUSTOM LABELS LIMITED (05545000)
- Charges for CUSTOM LABELS LIMITED (05545000)
- More for CUSTOM LABELS LIMITED (05545000)
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 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
18 Nov 2019 | PSC04 | Change of details for Mrs Kathleen Loise Foster as a person with significant control on 14 November 2019 | |
18 Nov 2019 | CH01 | Director's details changed for Mr Nigel John Foster on 14 November 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
19 Sep 2017 | CS01 |
Confirmation statement made on 3 September 2017 with updates
|
|
29 Apr 2017 | SH08 | Change of share class name or designation | |
29 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
25 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
26 Oct 2015 | AD01 | Registered office address changed from Unit 3 Kilnside East Quay Bridgwater Somerset TA6 4DB to Unit G1 Woodlands Court Business Park Bristol Road Bridgwater Somerset TA6 4FJ on 26 October 2015 | |
10 Sep 2015 | MR01 | Registration of charge 055450000001, created on 3 September 2015 | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
28 Feb 2013 | AP03 | Appointment of Mrs Kathleen Louise Foster as a secretary | |
25 Feb 2013 | TM02 | Termination of appointment of Jane Shobrook as a secretary | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |