Founded in 2005, Custom Labels Ltd have registered office in Bridgwater in Somerset, it has a status of "Active". Custom Labels Ltd has 4 directors listed. Custom Labels Ltd is VAT Registered. Custom Labels Ltd currently employs 11-20 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOSTER, Nigel John | 24 August 2005 | - | 1 |
FOSTER, Tracey Anne | 24 August 2005 | 24 August 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOSTER, Kathleen Louise | 02 February 2013 | - | 1 |
SHOBROOK, Jane | 01 August 2006 | 01 February 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
AA - Annual Accounts | 20 December 2019 | |
PSC04 - N/A | 18 November 2019 | |
CH01 - Change of particulars for director | 18 November 2019 | |
CS01 - N/A | 17 September 2019 | |
AA - Annual Accounts | 03 December 2018 | |
CS01 - N/A | 14 September 2018 | |
AA - Annual Accounts | 04 December 2017 | |
CS01 - N/A | 19 September 2017 | |
SH08 - Notice of name or other designation of class of shares | 29 April 2017 | |
SH01 - Return of Allotment of shares | 29 April 2017 | |
RESOLUTIONS - N/A | 25 April 2017 | |
AA - Annual Accounts | 31 January 2017 | |
CS01 - N/A | 08 September 2016 | |
AA - Annual Accounts | 10 February 2016 | |
AR01 - Annual Return | 27 October 2015 | |
AD01 - Change of registered office address | 26 October 2015 | |
MR01 - N/A | 10 September 2015 | |
AA - Annual Accounts | 04 March 2015 | |
AR01 - Annual Return | 23 September 2014 | |
AA - Annual Accounts | 20 January 2014 | |
AR01 - Annual Return | 11 September 2013 | |
AP03 - Appointment of secretary | 28 February 2013 | |
TM02 - Termination of appointment of secretary | 25 February 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AR01 - Annual Return | 24 September 2012 | |
AA - Annual Accounts | 23 November 2011 | |
AR01 - Annual Return | 06 September 2011 | |
AA - Annual Accounts | 03 March 2011 | |
AR01 - Annual Return | 25 August 2010 | |
AD01 - Change of registered office address | 25 August 2010 | |
AA - Annual Accounts | 15 February 2010 | |
AR01 - Annual Return | 09 October 2009 | |
AA - Annual Accounts | 12 March 2009 | |
363a - Annual Return | 11 December 2008 | |
363a - Annual Return | 20 November 2008 | |
AA - Annual Accounts | 28 April 2008 | |
AA - Annual Accounts | 22 May 2007 | |
363s - Annual Return | 19 September 2006 | |
288b - Notice of resignation of directors or secretaries | 21 August 2006 | |
288a - Notice of appointment of directors or secretaries | 21 August 2006 | |
288b - Notice of resignation of directors or secretaries | 26 May 2006 | |
288b - Notice of resignation of directors or secretaries | 01 November 2005 | |
288b - Notice of resignation of directors or secretaries | 01 November 2005 | |
288a - Notice of appointment of directors or secretaries | 01 November 2005 | |
288a - Notice of appointment of directors or secretaries | 01 November 2005 | |
287 - Change in situation or address of Registered Office | 21 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 September 2005 | |
NEWINC - New incorporation documents | 24 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 September 2015 | Outstanding |
N/A |