DIRECT LABELLING LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/03/2424 March 2024 Certificate of change of name

View Document

18/03/2418 March 2024 Cessation of Linda Joyce Francis as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Termination of appointment of Linda Joyce Francis as a secretary on 2024-03-18

View Document

18/03/2418 March 2024 Termination of appointment of Larry Stephen Francis as a director on 2024-03-18

View Document

18/03/2418 March 2024 Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to Bowden House C/O Berry Accountants 36 Northampton Road Market Harborough Leicestershire LE16 9HE on 2024-03-18

View Document

18/03/2418 March 2024 Appointment of Mr Steven Christopher Knight as a director on 2024-03-18

View Document

18/03/2418 March 2024 Notification of Direct Packaging Group Limited as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Cessation of Larry Stephen Francis as a person with significant control on 2024-03-18

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/01/2128 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

27/11/1927 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

22/10/1822 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

14/11/1714 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/04/159 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM, G5 DUGARD HOUSE, PERTREE ROAD, COLCHESTER, ESSEX, CO3 0UL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/05/142 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/05/138 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/04/1225 April 2012 SAIL ADDRESS CREATED

View Document

25/04/1225 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/04/1127 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM, G8 DUGARD HOUSE PEARTREE ROAD, COLCHESTER, ESSEX, CO3 0UL

View Document

26/04/1126 April 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDA JOYCE FRANCIS / 31/03/2011

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/04/1027 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARRY STEPHEN FRANCIS / 31/03/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM, LIME HOUSE, 75 CHURCH ROAD TIPTREE, COLCHESTER, ESSEX, CO5 0HB

View Document

24/04/0924 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

15/04/0815 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

27/04/0727 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/09/0410 September 2004 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 92A FRIERN GARDENS, WICKFORD, ESSEX SS12 0HD

View Document

20/04/0420 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 COMPANY NAME CHANGED L S FRANCIS PRINTING LTD. CERTIFICATE ISSUED ON 01/08/03

View Document

31/03/0331 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BRIGHTDART LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company