KINGFISHER LABELS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewCessation of Martin Ian Jackson as a person with significant control on 2024-06-26

View Document

15/09/2515 September 2025 NewNotification of Karl Martin Jackson as a person with significant control on 2024-06-26

View Document

04/08/254 August 2025 NewRegistered 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

View Document

04/08/254 August 2025 NewRegistered 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

View Document

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

View Document

24/06/2524 June 2025 Termination of appointment of Martin Ian Jackson as a director on 2024-06-26

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2024-12-08 with updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

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

View Document

28/08/2328 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CURREXT FROM 30/01/2020 TO 31/03/2020

View Document

10/01/2010 January 2020 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

10/01/2010 January 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

10/01/2010 January 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/12/1916 December 2019 01/02/19 STATEMENT OF CAPITAL GBP 1000

View Document

14/12/1914 December 2019 ADOPT ARTICLES 01/02/2019

View Document

07/11/197 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE JACKSON / 19/09/2019

View Document

09/10/199 October 2019 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE BEVERLEY JACKSON / 19/09/2019

View Document

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

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / KARL MARTIN JACKSON / 19/09/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN IAN JACKSON / 19/09/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WATTS / 19/09/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM PEMBROKE HOUSE 15 PEMBROKE ROAD CLIFTON BRISTOL BS8 3BA

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/01/1519 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/06/1425 June 2014 25/06/14 STATEMENT OF CAPITAL GBP 900

View Document

25/06/1425 June 2014 SOLVENCY STATEMENT DATED 30/04/04

View Document

25/06/1425 June 2014 REDUCE ISSUED CAPITAL 30/04/2014

View Document

25/06/1425 June 2014 STATEMENT BY DIRECTORS

View Document

28/05/1428 May 2014 DEC ALREADY ADJUSTED 30/04/2014

View Document

27/05/1427 May 2014 ADOPT ARTICLES 06/05/2014

View Document

08/05/148 May 2014 DIRECTOR APPOINTED JACQUELINE JACKSON

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/12/1311 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KARL MARTIN JACKSON / 02/01/2013

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN IAN JACKSON / 02/01/2013

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WATTS / 02/01/2013

View Document

02/01/132 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED ANDREW JAMES WATTS

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED KARL MARTIN JACKSON

View Document

15/12/1115 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/12/1023 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM THORNTON HOUSE RICHMOND HILL CLIFTON BRISTOL BS8 1AT

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN IAN JACKSON / 01/10/2009

View Document

25/01/1025 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/12/0717 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS; AMEND

View Document

23/01/0623 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/12/046 December 2004 RETURN MADE UP TO 08/12/04; NO CHANGE OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/01/0426 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0426 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/12/0213 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

19/12/0019 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

17/12/9917 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

23/12/9723 December 1997 RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

15/01/9715 January 1997 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/967 March 1996 ADOPT MEM AND ARTS 06/02/96

View Document

07/03/967 March 1996 VARYING SHARE RIGHTS AND NAMES 06/02/96

View Document

28/01/9628 January 1996 SECRETARY RESIGNED

View Document

28/01/9628 January 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 REGISTERED OFFICE CHANGED ON 19/01/96 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 COMPANY NAME CHANGED ELLICKS LIMITED CERTIFICATE ISSUED ON 15/01/96

View Document

08/12/958 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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