- Company Overview for EXCEL LABELS LIMITED (02721926)
- Filing history for EXCEL LABELS LIMITED (02721926)
- People for EXCEL LABELS LIMITED (02721926)
- Charges for EXCEL LABELS LIMITED (02721926)
- More for EXCEL LABELS LIMITED (02721926)
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) |
---|---|---|---|
29 Jul 2015 | CH01 | Director's details changed for Mr Andrew Robert Keatinge on 5 June 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from 6 Castle Road Kings Norton Business Centre Birmingham B30 3HZ to 25 Manorside Industrial Estate North Moons Moat Redditch Worcestershire B98 9HF on 29 July 2015 | |
10 Mar 2015 | AA | Accounts for a small company made up to 31 May 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
27 Feb 2014 | AA | Accounts for a small company made up to 31 May 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
03 May 2013 | AA01 | Current accounting period extended from 30 November 2012 to 31 May 2013 | |
30 Nov 2012 | TM02 | Termination of appointment of Julie Keatinge as a secretary | |
30 Nov 2012 | TM01 | Termination of appointment of Julie Keatinge as a director | |
03 Oct 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
20 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
02 Sep 2011 | AA | Accounts for a small company made up to 30 November 2010 | |
30 Aug 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
30 Aug 2011 | CH01 | Director's details changed for Ms Julie Anne Keatinge on 7 June 2011 | |
30 Aug 2011 | CH01 | Director's details changed for Andrew Robert Keatinge on 7 June 2011 | |
30 Aug 2011 | CH03 | Secretary's details changed for Ms Julie Anne Keatinge on 7 June 2011 | |
07 Sep 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Andrew Robert Keatinge on 7 June 2010 | |
06 Sep 2010 | AA | Accounts for a small company made up to 30 November 2009 | |
23 Feb 2010 | AD01 | Registered office address changed from 9 Crown Road Kings Norton Business Centre Kings Norton Birmingham B30 3HY on 23 February 2010 | |
05 Nov 2009 | AAMD | Amended accounts made up to 30 November 2008 | |
30 Sep 2009 | AA | Accounts for a small company made up to 30 November 2008 | |
21 Aug 2009 | 363a | Return made up to 07/06/09; full list of members | |
15 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 |