KINGFISHER LABELS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Cessation of Martin Ian Jackson as a person with significant control on 2024-06-26 |
15/09/2515 September 2025 New | Notification of Karl Martin Jackson as a person with significant control on 2024-06-26 |
04/08/254 August 2025 New | Registered office address changed from Hawkesworth Hawkesworth Road Yate Bristol BS37 5NW England to Hawkesworth House Hawkesworth Road Yate Bristol BS37 5NW on 2025-08-04 |
04/08/254 August 2025 New | Registered office address changed from Hawkesworth House Hawkesworth Road Yate Bristol BS37 5PB England to Hawkesworth Hawkesworth Road Yate Bristol BS37 5NW on 2025-08-04 |
25/07/2525 July 2025 | Registered office address changed from Hawkesworth House Hawkesworth Road Yate Bristol BS37 5NW England to Hawkesworth House Hawkesworth Road Yate Bristol BS37 5PB on 2025-07-25 |
24/06/2524 June 2025 | Termination of appointment of Martin Ian Jackson as a director on 2024-06-26 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
08/01/258 January 2025 | Confirmation statement made on 2024-12-08 with updates |
23/07/2423 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-08 with no updates |
29/11/2329 November 2023 | Registered office address changed from Unit a, Stover Trading Estate Millbrook Road Yate Bristol BS37 5PB England to Hawkesworth House Hawkesworth Road Yate Bristol BS37 5NW on 2023-11-29 |
28/08/2328 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-03-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | CURREXT FROM 30/01/2020 TO 31/03/2020 |
10/01/2010 January 2020 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
10/01/2010 January 2020 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES |
10/01/2010 January 2020 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
16/12/1916 December 2019 | 01/02/19 STATEMENT OF CAPITAL GBP 1000 |
14/12/1914 December 2019 | ADOPT ARTICLES 01/02/2019 |
07/11/197 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
09/10/199 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE JACKSON / 19/09/2019 |
09/10/199 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE BEVERLEY JACKSON / 19/09/2019 |
09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM THE CLOCK TOWER OLD WESTON ROAD FLAX BOURTON BRISTOL BS48 1UR ENGLAND |
09/10/199 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / KARL MARTIN JACKSON / 19/09/2019 |
09/10/199 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN IAN JACKSON / 19/09/2019 |
09/10/199 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WATTS / 19/09/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
18/08/1618 August 2016 | REGISTERED OFFICE CHANGED ON 18/08/2016 FROM PEMBROKE HOUSE 15 PEMBROKE ROAD CLIFTON BRISTOL BS8 3BA |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
17/12/1517 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/01/1519 January 2015 | Annual return made up to 8 December 2014 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
25/06/1425 June 2014 | 25/06/14 STATEMENT OF CAPITAL GBP 900 |
25/06/1425 June 2014 | SOLVENCY STATEMENT DATED 30/04/04 |
25/06/1425 June 2014 | REDUCE ISSUED CAPITAL 30/04/2014 |
25/06/1425 June 2014 | STATEMENT BY DIRECTORS |
28/05/1428 May 2014 | DEC ALREADY ADJUSTED 30/04/2014 |
27/05/1427 May 2014 | ADOPT ARTICLES 06/05/2014 |
08/05/148 May 2014 | DIRECTOR APPOINTED JACQUELINE JACKSON |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
11/12/1311 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
02/01/132 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KARL MARTIN JACKSON / 02/01/2013 |
02/01/132 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN IAN JACKSON / 02/01/2013 |
02/01/132 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WATTS / 02/01/2013 |
02/01/132 January 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
20/02/1220 February 2012 | DIRECTOR APPOINTED ANDREW JAMES WATTS |
20/02/1220 February 2012 | DIRECTOR APPOINTED KARL MARTIN JACKSON |
15/12/1115 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
23/12/1023 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
08/12/108 December 2010 | REGISTERED OFFICE CHANGED ON 08/12/2010 FROM THORNTON HOUSE RICHMOND HILL CLIFTON BRISTOL BS8 1AT |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN IAN JACKSON / 01/10/2009 |
25/01/1025 January 2010 | Annual return made up to 8 December 2009 with full list of shareholders |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
06/01/096 January 2009 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
17/12/0717 December 2007 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
19/01/0719 January 2007 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
28/04/0628 April 2006 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS; AMEND |
23/01/0623 January 2006 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
06/12/046 December 2004 | RETURN MADE UP TO 08/12/04; NO CHANGE OF MEMBERS |
04/11/044 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
26/01/0426 January 2004 | SECRETARY'S PARTICULARS CHANGED |
26/01/0426 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
23/12/0323 December 2003 | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS |
19/05/0319 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
13/12/0213 December 2002 | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS |
20/08/0220 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
07/12/017 December 2001 | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS |
25/05/0125 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
19/12/0019 December 2000 | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS |
12/04/0012 April 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/04/0012 April 2000 | NEW SECRETARY APPOINTED |
12/04/0012 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
17/12/9917 December 1999 | RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS |
06/10/996 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
22/12/9822 December 1998 | RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS |
14/10/9814 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
23/12/9723 December 1997 | RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS |
07/10/977 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
15/01/9715 January 1997 | RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS |
24/03/9624 March 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
11/03/9611 March 1996 | PARTICULARS OF MORTGAGE/CHARGE |
07/03/967 March 1996 | ADOPT MEM AND ARTS 06/02/96 |
07/03/967 March 1996 | VARYING SHARE RIGHTS AND NAMES 06/02/96 |
28/01/9628 January 1996 | SECRETARY RESIGNED |
28/01/9628 January 1996 | DIRECTOR RESIGNED |
19/01/9619 January 1996 | REGISTERED OFFICE CHANGED ON 19/01/96 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE |
19/01/9619 January 1996 | NEW DIRECTOR APPOINTED |
19/01/9619 January 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/01/9612 January 1996 | COMPANY NAME CHANGED ELLICKS LIMITED CERTIFICATE ISSUED ON 15/01/96 |
08/12/958 December 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KINGFISHER LABELS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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