BENCHMARK LABELS LIMITED
Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Confirmation statement made on 2024-10-22 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/07/2410 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Appointment of Mr Simon Robin Evans as a director on 2023-04-30 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-22 with updates |
23/10/2323 October 2023 | Appointment of Miss Lucy Stimson as a director on 2023-04-30 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
12/05/2312 May 2023 | Cessation of Paul Nigel Stimson as a person with significant control on 2023-04-30 |
12/05/2312 May 2023 | Cessation of Diane Jean Stimson as a person with significant control on 2023-04-30 |
12/05/2312 May 2023 | Notification of Lucy Stimson as a person with significant control on 2023-04-30 |
12/05/2312 May 2023 | Notification of Simon Robin Evans as a person with significant control on 2023-04-30 |
21/12/2221 December 2022 | Termination of appointment of Lucy Stimson as a secretary on 2022-11-30 |
21/12/2221 December 2022 | Confirmation statement made on 2022-10-22 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-10-31 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-22 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/05/2026 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
27/11/1827 November 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
07/03/187 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE JEAN STIMSON |
20/12/1720 December 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL NIGEL STIMSON / 20/12/2017 |
20/12/1720 December 2017 | DIRECTOR APPOINTED DIANE JEAN STIMSON |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/11/1421 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/11/1327 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/01/1311 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / LUCY STIMSON / 11/01/2013 |
10/01/1310 January 2013 | Annual return made up to 13 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
07/03/127 March 2012 | REGISTERED OFFICE CHANGED ON 07/03/2012 FROM MARSH BESSANT CHESTER HOUSE 17 GOLD TOPS NEWPORT NP20 4PH |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/11/1023 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL STIMSON / 29/10/2009 |
29/10/0929 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
27/10/0727 October 2007 | RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS |
14/07/0714 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
26/10/0626 October 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/10/0528 October 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
09/03/049 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
09/10/039 October 2003 | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS |
07/03/037 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
29/10/0229 October 2002 | NEW SECRETARY APPOINTED |
29/10/0229 October 2002 | SECRETARY RESIGNED |
24/10/0224 October 2002 | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS |
22/04/0222 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
22/04/0222 April 2002 | REGISTERED OFFICE CHANGED ON 22/04/02 FROM: PAGEFIELD HOUSE 24 GOLD TOPS NEWPORT GWENT NP9 4PG |
22/04/0222 April 2002 | NEW SECRETARY APPOINTED |
22/04/0222 April 2002 | SECRETARY RESIGNED |
12/11/0112 November 2001 | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS |
21/03/0121 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
19/10/0019 October 2000 | RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS |
30/05/0030 May 2000 | SECRETARY'S PARTICULARS CHANGED |
10/02/0010 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
04/11/994 November 1999 | RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS |
12/04/9912 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
10/04/9910 April 1999 | DIRECTOR RESIGNED |
15/12/9815 December 1998 | NEW SECRETARY APPOINTED |
15/12/9815 December 1998 | RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS |
03/02/983 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
31/10/9731 October 1997 | RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS |
08/04/978 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
24/10/9624 October 1996 | RETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS |
05/03/965 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
13/02/9613 February 1996 | RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS |
02/11/952 November 1995 | REGISTERED OFFICE CHANGED ON 02/11/95 FROM: LINDEN HOUSE MONK STREET ABERGAVENNY GWENT |
21/03/9521 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
08/11/948 November 1994 | RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS |
28/02/9428 February 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
22/10/9322 October 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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