About

Registered Number: 04169175
Date of Incorporation: 27/02/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 5 Brooklands Place, Brooklands Road, Sale, M33 3SD,

 

Having been setup in 2001, Cfi Labels & Systems Ltd have registered office in Sale, it's status at Companies House is "Active". There are 6 directors listed as Jamieson, Anne Marie, Jamieson, Stuart Keith, Feldon, Lynette Gaynor, Westbury, Lorna, Feldon, Lyn, Westbury, Lorna for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMIESON, Anne Marie 29 July 2005 - 1
JAMIESON, Stuart Keith 17 July 2005 - 1
FELDON, Lyn 27 February 2001 31 August 2005 1
WESTBURY, Lorna 18 July 2005 29 July 2005 1
Secretary Name Appointed Resigned Total Appointments
FELDON, Lynette Gaynor 28 July 2001 28 March 2003 1
WESTBURY, Lorna 06 April 2003 29 July 2005 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 27 January 2020
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 28 March 2019
AD01 - Change of registered office address 16 July 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 11 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 02 March 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 24 June 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 27 April 2007
287 - Change in situation or address of Registered Office 23 April 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 31 August 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 19 March 2004
RESOLUTIONS - N/A 22 January 2004
RESOLUTIONS - N/A 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
123 - Notice of increase in nominal capital 22 January 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
AA - Annual Accounts 15 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
363s - Annual Return 17 March 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 21 March 2002
288b - Notice of resignation of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
225 - Change of Accounting Reference Date 20 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
287 - Change in situation or address of Registered Office 14 March 2001
NEWINC - New incorporation documents 27 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.