About

Registered Number: 04503327
Date of Incorporation: 05/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 68 London Road, St. Albans, Hertfordshire, AL1 1NG,

 

Established in 2002, Exeter Labels Ltd has its registered office in St. Albans. This company has 3 directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBBENS, Alan Joseph 23 August 2002 05 April 2016 1
Secretary Name Appointed Resigned Total Appointments
WHITAKER, Katie Emma Ruth 05 April 2016 - 1
ROBBENS, Sandra Ann 23 August 2002 05 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 17 April 2018
PSC05 - N/A 17 April 2018
AA - Annual Accounts 20 December 2017
CH01 - Change of particulars for director 23 June 2017
CH01 - Change of particulars for director 21 June 2017
CS01 - N/A 03 May 2017
CH01 - Change of particulars for director 02 May 2017
AR01 - Annual Return 13 July 2016
CH03 - Change of particulars for secretary 11 July 2016
AA - Annual Accounts 24 June 2016
RESOLUTIONS - N/A 19 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 May 2016
SH08 - Notice of name or other designation of class of shares 19 May 2016
AA01 - Change of accounting reference date 05 April 2016
AD01 - Change of registered office address 05 April 2016
AP03 - Appointment of secretary 05 April 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
TM02 - Termination of appointment of secretary 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 19 August 2013
CH03 - Change of particulars for secretary 19 August 2013
CH01 - Change of particulars for director 19 August 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 01 September 2008
AAMD - Amended Accounts 15 April 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 18 August 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 07 November 2003
287 - Change in situation or address of Registered Office 16 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
NEWINC - New incorporation documents 05 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.