Advanced company searchLink opens in new window

CCL LABEL (ASHFORD) LIMITED

Company number 00831497

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)
22 Sep 2005 288b Director resigned
25 Aug 2005 288c Secretary's particulars changed;director's particulars changed
08 Jun 2005 AA Full accounts made up to 31 December 2004
24 Dec 2004 363s Return made up to 30/11/04; full list of members
10 Sep 2004 288b Director resigned
22 Jul 2004 AA Full accounts made up to 31 December 2003
08 May 2004 403a Declaration of satisfaction of mortgage/charge
27 Mar 2004 288c Secretary's particulars changed;director's particulars changed
17 Dec 2003 363s Return made up to 30/11/03; full list of members
20 Aug 2003 288a New director appointed
18 Aug 2003 288a New director appointed
20 May 2003 AA Full accounts made up to 31 December 2002
11 Mar 2003 CERTNM Company name changed david J. instance LIMITED\certificate issued on 11/03/03
28 Jan 2003 AUD Auditor's resignation
03 Jan 2003 363s Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
04 Nov 2002 288a New director appointed
04 Nov 2002 288b Director resigned
04 Nov 2002 288b Director resigned
04 Nov 2002 288b Director resigned
04 Nov 2002 288b Director resigned
02 Nov 2002 AA Full accounts made up to 31 December 2001
25 Oct 2002 395 Particulars of mortgage/charge
28 Dec 2001 AA Full accounts made up to 31 December 2000
28 Dec 2001 363s Return made up to 30/11/01; full list of members
05 Sep 2001 244 Delivery ext'd 3 mth 31/12/00