RIVER LABELS AND LABELLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 25/04/2525 April 2025 | Confirmation statement made on 2025-04-20 with no updates | 
| 20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 | 
| 09/05/249 May 2024 | Confirmation statement made on 2024-04-20 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 | 
| 20/04/2320 April 2023 | Confirmation statement made on 2023-04-20 with updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 14/03/2314 March 2023 | Appointment of Mr Dale Houlston as a director on 2023-03-10 | 
| 14/03/2314 March 2023 | Appointment of James Sebastian Dinsdale as a director on 2023-03-10 | 
| 14/03/2314 March 2023 | Termination of appointment of Susanne Mary Pennington as a secretary on 2023-03-10 | 
| 14/03/2314 March 2023 | Termination of appointment of Susanne Mary Pennington as a director on 2023-03-10 | 
| 14/03/2314 March 2023 | Termination of appointment of James Sebastian Dinsdale as a director on 2023-03-10 | 
| 14/03/2314 March 2023 | Cessation of Susanne Mary Pennington as a person with significant control on 2023-03-10 | 
| 14/03/2314 March 2023 | Cessation of David Eric Pennington as a person with significant control on 2023-03-10 | 
| 14/03/2314 March 2023 | Appointment of Mr John Martyn Percival as a director on 2023-03-10 | 
| 14/03/2314 March 2023 | Notification of Cadman Capital Investments (Packaging) Limited as a person with significant control on 2023-03-10 | 
| 14/03/2314 March 2023 | Termination of appointment of David Eric Pennington as a director on 2023-03-10 | 
| 14/03/2314 March 2023 | Registered office address changed from Unit 7 Marino Way Finchampstead Wokingham Berkshire RG40 4RF to 1-4 South Lodge 100 Wellingborough Road Ecton Northampton NN6 0QR on 2023-03-14 | 
| 14/03/2314 March 2023 | Appointment of James Sebastian Dinsdale as a director on 2023-03-10 | 
| 10/02/2310 February 2023 | Change of details for Mr David Eric Pennington as a person with significant control on 2023-02-10 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 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 | 
| 11/08/2011 August 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES | 
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES | 
| 14/04/2014 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNE PENNINGTON | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 20/08/1920 August 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 23/08/1823 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 07/06/177 June 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 11/04/1611 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC PENNINGTON / 01/04/2016 | 
| 11/04/1611 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders | 
| 11/04/1611 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE MARY PENNINGTON / 01/04/2016 | 
| 11/04/1611 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / SUSANNE MARY PENNINGTON / 01/04/2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 15/04/1515 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 15/04/1415 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 09/04/139 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders | 
| 21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 12/04/1212 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders | 
| 12/04/1212 April 2012 | REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 76 KILN RIDE FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 3PH | 
| 11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 12/04/1112 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders | 
| 24/06/1024 June 2010 | 31/03/10 TOTAL EXEMPTION FULL | 
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE MARY PENNINGTON / 01/04/2010 | 
| 07/04/107 April 2010 | Annual return made up to 6 April 2010 with full list of shareholders | 
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC PENNINGTON / 01/04/2010 | 
| 28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 07/04/097 April 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | 
| 09/06/089 June 2008 | 31/03/08 TOTAL EXEMPTION FULL | 
| 10/04/0810 April 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | 
| 02/12/072 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | 
| 15/05/0715 May 2007 | RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS | 
| 23/11/0623 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 28/04/0628 April 2006 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | 
| 08/06/058 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | 
| 08/04/058 April 2005 | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | 
| 18/06/0418 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | 
| 16/04/0416 April 2004 | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS | 
| 15/07/0315 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | 
| 14/04/0314 April 2003 | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS | 
| 24/07/0224 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | 
| 18/04/0218 April 2002 | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS | 
| 03/08/013 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | 
| 12/04/0112 April 2001 | RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS | 
| 13/10/0013 October 2000 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 | 
| 21/04/0021 April 2000 | SECRETARY RESIGNED | 
| 21/04/0021 April 2000 | DIRECTOR RESIGNED | 
| 14/04/0014 April 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 14/04/0014 April 2000 | NEW DIRECTOR APPOINTED | 
| 06/04/006 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
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