About

Registered Number: 03966865
Date of Incorporation: 06/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Unit 7 Marino Way, Finchampstead, Wokingham, Berkshire, RG40 4RF

 

River Labels & Labelling Ltd was registered on 06 April 2000 with its registered office in Wokingham in Berkshire, it has a status of "Active". We don't know the number of employees at the company. Pennington, David Eric, Pennington, Susanne Mary are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENNINGTON, David Eric 06 April 2000 - 1
PENNINGTON, Susanne Mary 06 April 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 27 April 2020
CS01 - N/A 14 April 2020
PSC01 - N/A 14 April 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 11 April 2016
CH01 - Change of particulars for director 11 April 2016
CH03 - Change of particulars for secretary 11 April 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 12 April 2012
AD01 - Change of registered office address 12 April 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 15 July 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 12 April 2001
225 - Change of Accounting Reference Date 13 October 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
NEWINC - New incorporation documents 06 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.