- Company Overview for RICHFIELD LABELS LIMITED (03942534)
- Filing history for RICHFIELD LABELS LIMITED (03942534)
- People for RICHFIELD LABELS LIMITED (03942534)
- Charges for RICHFIELD LABELS LIMITED (03942534)
- More for RICHFIELD LABELS LIMITED (03942534)
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 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | TM01 | Termination of appointment of Amanda Basterfield as a director | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
12 Mar 2013 | TM01 | Termination of appointment of Llewellyn Watkins as a director | |
12 Mar 2013 | CH01 | Director's details changed for Mr Simon Blackburn on 8 March 2013 | |
12 Mar 2013 | CH01 | Director's details changed for Ms Pauline Gladys Blackburn on 8 March 2012 | |
12 Mar 2013 | CH03 | Secretary's details changed for Ms Pauline Gladys Blackburn on 8 March 2013 | |
19 Dec 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
22 Nov 2012 | AD01 | Registered office address changed from Brywell Associates 7 Chiltern Court 37 St Peters Avenue Reading Berkshire RG4 7DH on 22 November 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
01 Dec 2011 | AP01 | Appointment of Mrs Amanda Jane Basterfield as a director | |
09 Mar 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
04 Nov 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Simon Blackburn on 8 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Llewellyn Watkins on 8 March 2010 | |
15 Mar 2010 | CH03 | Secretary's details changed for Ms Pauline Gladys Blackburn on 8 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Pauline Gladys Blackburn on 8 March 2010 | |
25 Feb 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
24 Oct 2009 | CERTNM |
Company name changed instone labels LIMITED\certificate issued on 24/10/09
|
|
10 Oct 2009 | CONNOT | Change of name notice | |
25 Mar 2009 | 363a | Return made up to 08/03/09; full list of members | |
24 Mar 2009 | 288c | Director and secretary's change of particulars / pauline blackburn / 01/01/2008 |