Advanced company searchLink opens in new window

EXETER LABELS LTD

Company number 04503327

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)
02 May 2017 CH01 Director's details changed for Mr Simon Anthony Hann on 1 January 2017
13 Jul 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
11 Jul 2016 CH03 Secretary's details changed for Ms Katie Emma Ruth Whitaker on 15 April 2016
24 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
19 May 2016 SH02 Sub-division of shares on 30 March 2016
19 May 2016 SH08 Change of share class name or designation
19 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 30/03/2016
  • RES12 ‐ Resolution of varying share rights or name
05 Apr 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 March 2016
05 Apr 2016 AD01 Registered office address changed from 39 Marsh Green Road Marsh Barton Trading Estate Exeter Devon EX2 8PN to 68 London Road St. Albans Hertfordshire AL1 1NG on 5 April 2016
05 Apr 2016 AP03 Appointment of Ms Katie Emma Ruth Whitaker as a secretary on 5 April 2016
05 Apr 2016 AP01 Appointment of Mr Stuart Neil Hann as a director on 5 April 2016
05 Apr 2016 AP01 Appointment of Mr Simon Anthony Hann as a director on 5 April 2016
05 Apr 2016 TM02 Termination of appointment of Sandra Ann Robbens as a secretary on 5 April 2016
05 Apr 2016 TM01 Termination of appointment of Alan Joseph Robbens as a director on 5 April 2016
20 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
08 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
03 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
16 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
14 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
19 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
19 Aug 2013 CH03 Secretary's details changed for Sandra Ann Robbens on 5 August 2013
19 Aug 2013 CH01 Director's details changed for Alan Joseph Robbens on 5 August 2013
16 May 2013 AA Total exemption small company accounts made up to 31 August 2012
31 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011