- Company Overview for ANGLIA LABELS (SALES) LIMITED (01478524)
- Filing history for ANGLIA LABELS (SALES) LIMITED (01478524)
- People for ANGLIA LABELS (SALES) LIMITED (01478524)
- Charges for ANGLIA LABELS (SALES) LIMITED (01478524)
- More for ANGLIA LABELS (SALES) LIMITED (01478524)
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) |
---|---|---|---|
13 Feb 2018 | TM02 | Termination of appointment of Neil David Marshall as a secretary on 8 February 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
11 Oct 2016 | AA | Total exemption full accounts made up to 31 May 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
23 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
18 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
18 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
16 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
14 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Rowland James Grindell on 17 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Neil David Marshall on 17 February 2010 |