Advanced company searchLink opens in new window

P.D LABELS LIMITED

Company number 06475554

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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