Advanced company searchLink opens in new window

RICHFIELD LABELS LIMITED

Company number 03942534

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)
19 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 98
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
  • RES15 ‐ Change company name resolution on 2009-10-05
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