- Company Overview for P.D LABELS LIMITED (06475554)
- Filing history for P.D LABELS LIMITED (06475554)
- People for P.D LABELS LIMITED (06475554)
- More for P.D LABELS LIMITED (06475554)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
08 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
24 Jun 2021 | AD01 | Registered office address changed from Unit 4, the Hidings Love Lane Cirencester Gloucestershire GL7 1YG England to 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 24 June 2021 | |
27 Apr 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 | |
27 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 April 2019 | |
12 Nov 2019 | AD01 | Registered office address changed from Unit 3, Elmcross Business Park Bradford on Avon Wiltshire BA15 2AY to Unit 4, the Hidings Love Lane Cirencester Gloucestershire GL7 1YG on 12 November 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
28 Feb 2019 | PSC04 | Change of details for Mrs Jane Elizabeth Burr as a person with significant control on 1 July 2018 | |
28 Feb 2019 | PSC04 | Change of details for Mr Howard Burr as a person with significant control on 1 July 2018 | |
28 Feb 2019 | PSC01 | Notification of Howard Burr as a person with significant control on 1 July 2018 | |
27 Feb 2019 | PSC01 | Notification of Jane Elizabeth Burr as a person with significant control on 1 July 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
16 Jul 2018 | PSC07 | Cessation of Timothy Bernard Champion as a person with significant control on 1 July 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Timothy Bernard Champion as a director on 1 July 2018 | |
09 Jul 2018 | PSC07 | Cessation of Joan Champion as a person with significant control on 5 July 2018 | |
09 Jul 2018 | PSC07 | Cessation of Joan Champion as a person with significant control on 5 July 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Joan Champion as a director on 1 July 2018 |