INTERNATIONAL TRIMMINGS AND LABELS LIMITED
Company number 02455003
- Company Overview for INTERNATIONAL TRIMMINGS AND LABELS LIMITED (02455003)
- Filing history for INTERNATIONAL TRIMMINGS AND LABELS LIMITED (02455003)
- People for INTERNATIONAL TRIMMINGS AND LABELS LIMITED (02455003)
- Charges for INTERNATIONAL TRIMMINGS AND LABELS LIMITED (02455003)
- More for INTERNATIONAL TRIMMINGS AND LABELS LIMITED (02455003)
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) |
---|---|---|---|
19 Jan 2018 | PSC01 | Notification of Nigel Stuart Hamilton Hughes as a person with significant control on 17 January 2018 | |
19 Jan 2018 | PSC01 | Notification of Peter Kennedy Gain as a person with significant control on 31 December 2017 | |
19 Jan 2018 | PSC01 | Notification of Philip Coutts-Trotter as a person with significant control on 17 January 2018 | |
19 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 January 2018 | |
08 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
30 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
04 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
04 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
06 May 2015 | MR04 | Satisfaction of charge 6 in full | |
06 May 2015 | MR04 | Satisfaction of charge 12 in full | |
06 May 2015 | MR04 | Satisfaction of charge 11 in full | |
13 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
08 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
15 Jan 2014 | CH01 | Director's details changed for Albert Johan Walraven on 15 January 2014 | |
04 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
12 Sep 2012 | AP01 | Appointment of Mr Carl Philip Coutts Trotter as a director | |
11 Sep 2012 | TM01 | Termination of appointment of Christopher Seabrooke as a director | |
11 Sep 2012 | TM01 | Termination of appointment of John Dew as a director | |
11 Sep 2012 | TM01 | Termination of appointment of Philip Coutts-Trotter as a director | |
11 Sep 2012 | TM01 | Termination of appointment of Julian Lacson as a director |