Advanced company searchLink opens in new window

KINGFISHER LABELS LIMITED

Company number 03136005

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)
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
  • GBP 1,000
14 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-auth bsh cap be dispensed with and limits applied 01/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
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