Having been setup in 1992, Excel Labels Ltd have registered office in Worcestershire, it has a status of "Active". Keatinge, Andrew Robert, Bidmead, Ian Trevor, Burley, Godfrey Simon, Keatinge, Julie Anne, Lyons, Kelly Jo, Richardson, Laura are the current directors of this company. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEATINGE, Andrew Robert | 10 June 1992 | - | 1 |
BURLEY, Godfrey Simon | 05 June 1992 | 29 January 2003 | 1 |
KEATINGE, Julie Anne | 31 May 2004 | 04 October 2012 | 1 |
LYONS, Kelly Jo | 03 October 2004 | 03 October 2006 | 1 |
RICHARDSON, Laura | 31 May 2004 | 03 October 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIDMEAD, Ian Trevor | 29 January 2003 | 31 May 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 August 2020 | |
CS01 - N/A | 19 June 2020 | |
AA01 - Change of accounting reference date | 06 February 2020 | |
CS01 - N/A | 07 June 2019 | |
AA - Annual Accounts | 06 February 2019 | |
CS01 - N/A | 07 June 2018 | |
AA - Annual Accounts | 12 March 2018 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 01 March 2017 | |
AR01 - Annual Return | 16 June 2016 | |
AAMD - Amended Accounts | 26 April 2016 | |
AA - Annual Accounts | 04 March 2016 | |
AR01 - Annual Return | 29 July 2015 | |
CH01 - Change of particulars for director | 29 July 2015 | |
AD01 - Change of registered office address | 29 July 2015 | |
AA - Annual Accounts | 10 March 2015 | |
AR01 - Annual Return | 18 June 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 13 June 2013 | |
AA01 - Change of accounting reference date | 03 May 2013 | |
TM02 - Termination of appointment of secretary | 30 November 2012 | |
TM01 - Termination of appointment of director | 30 November 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 20 June 2012 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 30 August 2011 | |
CH01 - Change of particulars for director | 30 August 2011 | |
CH01 - Change of particulars for director | 30 August 2011 | |
CH03 - Change of particulars for secretary | 30 August 2011 | |
AR01 - Annual Return | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
AA - Annual Accounts | 06 September 2010 | |
AD01 - Change of registered office address | 23 February 2010 | |
AAMD - Amended Accounts | 05 November 2009 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 21 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2009 | |
395 - Particulars of a mortgage or charge | 09 April 2009 | |
363a - Annual Return | 24 October 2008 | |
AA - Annual Accounts | 01 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2008 | |
363s - Annual Return | 03 October 2007 | |
AA - Annual Accounts | 10 July 2007 | |
225 - Change of Accounting Reference Date | 09 May 2007 | |
288b - Notice of resignation of directors or secretaries | 11 March 2007 | |
288b - Notice of resignation of directors or secretaries | 11 March 2007 | |
363s - Annual Return | 14 July 2006 | |
AA - Annual Accounts | 03 May 2006 | |
363s - Annual Return | 14 July 2005 | |
AA - Annual Accounts | 16 March 2005 | |
288b - Notice of resignation of directors or secretaries | 07 February 2005 | |
288a - Notice of appointment of directors or secretaries | 07 February 2005 | |
288a - Notice of appointment of directors or secretaries | 07 February 2005 | |
288a - Notice of appointment of directors or secretaries | 07 February 2005 | |
363s - Annual Return | 20 August 2004 | |
AA - Annual Accounts | 18 October 2003 | |
363s - Annual Return | 28 June 2003 | |
RESOLUTIONS - N/A | 04 March 2003 | |
169 - Return by a company purchasing its own shares | 04 March 2003 | |
288b - Notice of resignation of directors or secretaries | 31 January 2003 | |
288a - Notice of appointment of directors or secretaries | 31 January 2003 | |
AA - Annual Accounts | 21 January 2003 | |
395 - Particulars of a mortgage or charge | 17 January 2003 | |
363s - Annual Return | 02 July 2002 | |
AA - Annual Accounts | 28 March 2002 | |
363s - Annual Return | 13 June 2001 | |
AA - Annual Accounts | 22 March 2001 | |
AA - Annual Accounts | 15 June 2000 | |
363s - Annual Return | 12 June 2000 | |
363s - Annual Return | 02 July 1999 | |
AA - Annual Accounts | 04 May 1999 | |
363s - Annual Return | 21 July 1998 | |
AA - Annual Accounts | 18 April 1998 | |
363s - Annual Return | 08 July 1997 | |
AA - Annual Accounts | 28 February 1997 | |
363s - Annual Return | 15 July 1996 | |
AA - Annual Accounts | 02 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 1995 | |
363s - Annual Return | 19 June 1995 | |
AA - Annual Accounts | 07 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 08 August 1994 | |
288 - N/A | 01 July 1994 | |
AA - Annual Accounts | 28 March 1994 | |
363s - Annual Return | 29 September 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 February 1993 | |
395 - Particulars of a mortgage or charge | 24 June 1992 | |
288 - N/A | 18 June 1992 | |
NEWINC - New incorporation documents | 10 June 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 31 March 2009 | Outstanding |
N/A |
Debenture | 10 January 2003 | Outstanding |
N/A |
Mortgage debenture | 18 June 1992 | Fully Satisfied |
N/A |