BENCHMARK LABELS LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-10-22 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Appointment of Mr Simon Robin Evans as a director on 2023-04-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

23/10/2323 October 2023 Appointment of Miss Lucy Stimson as a director on 2023-04-30

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/05/2312 May 2023 Cessation of Paul Nigel Stimson as a person with significant control on 2023-04-30

View Document

12/05/2312 May 2023 Cessation of Diane Jean Stimson as a person with significant control on 2023-04-30

View Document

12/05/2312 May 2023 Notification of Lucy Stimson as a person with significant control on 2023-04-30

View Document

12/05/2312 May 2023 Notification of Simon Robin Evans as a person with significant control on 2023-04-30

View Document

21/12/2221 December 2022 Termination of appointment of Lucy Stimson as a secretary on 2022-11-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-10-22 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/05/2026 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

27/11/1827 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

07/03/187 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE JEAN STIMSON

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL NIGEL STIMSON / 20/12/2017

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED DIANE JEAN STIMSON

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/11/1327 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/01/1311 January 2013 SECRETARY'S CHANGE OF PARTICULARS / LUCY STIMSON / 11/01/2013

View Document

10/01/1310 January 2013 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM MARSH BESSANT CHESTER HOUSE 17 GOLD TOPS NEWPORT NP20 4PH

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/11/1023 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL STIMSON / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/10/0727 October 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: PAGEFIELD HOUSE 24 GOLD TOPS NEWPORT GWENT NP9 4PG

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 REGISTERED OFFICE CHANGED ON 02/11/95 FROM: LINDEN HOUSE MONK STREET ABERGAVENNY GWENT

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

08/11/948 November 1994 RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

22/10/9322 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company