- Company Overview for KINGFISHER LABELS LIMITED (03136005)
- Filing history for KINGFISHER LABELS LIMITED (03136005)
- People for KINGFISHER LABELS LIMITED (03136005)
- Charges for KINGFISHER LABELS LIMITED (03136005)
- Registers for KINGFISHER LABELS LIMITED (03136005)
- More for KINGFISHER LABELS LIMITED (03136005)
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) |
---|---|---|---|
04 Jan 2024 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
29 Nov 2023 | AD01 | Registered office address changed from Unit a, Stover Trading Estate Millbrook Road Yate Bristol BS37 5PB England to Hawkesworth House Hawkesworth Road Yate Bristol BS37 5NW on 29 November 2023 | |
28 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
14 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
04 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
12 Feb 2020 | AA01 | Current accounting period extended from 30 January 2020 to 31 March 2020 | |
10 Jan 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
10 Jan 2020 | EH03 | Elect to keep the secretaries register information on the public register | |
10 Jan 2020 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
10 Jan 2020 | EH01 | Elect to keep the directors' register information on the public register | |
16 Dec 2019 | SH08 | Change of share class name or designation | |
16 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 1 February 2019
|
|
14 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
15 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Andrew James Watts on 19 September 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Martin Ian Jackson on 19 September 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Karl Martin Jackson on 19 September 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Jacqueline Jackson on 19 September 2019 | |
09 Oct 2019 | CH03 | Secretary's details changed for Jacqueline Beverley Jackson on 19 September 2019 | |
09 Oct 2019 | AD01 | Registered office address changed from The Clock Tower Old Weston Road Flax Bourton Bristol BS48 1UR England to Unit a, Stover Trading Estate Millbrook Road Yate Bristol BS37 5PB on 9 October 2019 |