Advanced company searchLink opens in new window

KINGFISHER LABELS LIMITED

Company number 03136005

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)
21 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
02 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
07 Feb 2017 CS01 Confirmation statement made on 8 December 2016 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Aug 2016 AD01 Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to The Clock Tower Old Weston Road Flax Bourton Bristol BS48 1UR on 18 August 2016
17 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 900
23 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 900
27 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Jun 2014 SH20 Statement by directors
25 Jun 2014 SH19 Statement of capital on 25 June 2014
  • GBP 900
25 Jun 2014 CAP-SS Solvency statement dated 30/04/04
25 Jun 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 May 2014 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
27 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company has no LIMITED on authorised share capital 06/05/2014
08 May 2014 AP01 Appointment of Jacqueline Jackson as a director
11 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
30 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
02 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
02 Jan 2013 CH01 Director's details changed for Andrew James Watts on 2 January 2013
02 Jan 2013 CH01 Director's details changed for Martin Ian Jackson on 2 January 2013
02 Jan 2013 CH01 Director's details changed for Karl Martin Jackson on 2 January 2013
19 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012