LABELINE INTERNATIONAL LIMITED

05025404
GRENVILLE HOUSE 9 BOUTPORT STREET BARNSTAPLE DEVON EX31 1TZ

Documents

Documents
Date Category Description Pages
21 May 2024 accounts Annual Accounts 10 Buy now
25 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 accounts Amended Accounts 9 Buy now
31 Mar 2023 accounts Annual Accounts 10 Buy now
27 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 10 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 accounts Annual Accounts 9 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2020 accounts Annual Accounts 9 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2019 accounts Annual Accounts 9 Buy now
29 Jul 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2018 accounts Annual Accounts 10 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 accounts Annual Accounts 8 Buy now
26 Jul 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2017 mortgage Registration of a charge 22 Buy now
27 Jul 2016 accounts Annual Accounts 6 Buy now
26 Jan 2016 annual-return Annual Return 5 Buy now
26 Jun 2015 accounts Annual Accounts 6 Buy now
26 Feb 2015 annual-return Annual Return 5 Buy now
26 Feb 2015 officers Appointment of director (Mrs Sally Ann Kingham) 2 Buy now
24 Jul 2014 accounts Annual Accounts 6 Buy now
27 Jan 2014 annual-return Annual Return 4 Buy now
24 Jul 2013 accounts Annual Accounts 7 Buy now
06 Feb 2013 annual-return Annual Return 4 Buy now
06 Feb 2013 officers Change of particulars for director (Keith Roger Kingham) 2 Buy now
06 Feb 2013 officers Change of particulars for secretary (Sally Ann Kingham) 2 Buy now
05 Dec 2012 mortgage Particulars of a mortgage or charge 11 Buy now
11 Jul 2012 accounts Annual Accounts 7 Buy now
26 Jan 2012 annual-return Annual Return 4 Buy now
13 Jul 2011 accounts Annual Accounts 6 Buy now
25 Jan 2011 annual-return Annual Return 4 Buy now
05 Aug 2010 accounts Annual Accounts 6 Buy now
10 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
02 Feb 2010 annual-return Annual Return 4 Buy now
02 Feb 2010 officers Change of particulars for director (Keith Roger Kingham) 2 Buy now
02 Feb 2010 officers Change of particulars for secretary (Sally Ann Kingham) 1 Buy now
11 Aug 2009 accounts Annual Accounts 6 Buy now
26 Jan 2009 annual-return Return made up to 25/01/09; full list of members 3 Buy now
05 Aug 2008 accounts Annual Accounts 7 Buy now
25 Jan 2008 annual-return Return made up to 25/01/08; full list of members 2 Buy now
27 Jul 2007 accounts Annual Accounts 7 Buy now
26 Jun 2007 officers Director's particulars changed 1 Buy now
03 Apr 2007 accounts Accounting reference date shortened from 31/01/07 to 31/10/06 1 Buy now
15 Feb 2007 annual-return Return made up to 26/01/07; full list of members 6 Buy now
21 Dec 2006 officers New secretary appointed 2 Buy now
21 Dec 2006 officers Secretary resigned 1 Buy now
21 Dec 2006 address Registered office changed on 21/12/06 from: clewes cottage jigs lane north warfield RG42 3DJ 1 Buy now
20 Dec 2006 accounts Annual Accounts 7 Buy now
21 Jun 2006 officers New secretary appointed 2 Buy now
21 Jun 2006 officers Secretary resigned 1 Buy now
06 Mar 2006 accounts Annual Accounts 12 Buy now
09 Feb 2006 annual-return Return made up to 26/01/06; full list of members 6 Buy now
21 Jan 2005 annual-return Return made up to 26/01/05; full list of members 6 Buy now
26 Jan 2004 incorporation Incorporation Company 16 Buy now