GRAFITEC LABELS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Registered office address changed from Web House Green Lane Industrial Park Featherstone Pontefract West Yorkshire WF7 6TA to Grafic House Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 2025-01-23

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

15/08/2415 August 2024 Full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Certificate of change of name

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Termination of appointment of Anthony Claude Barrett as a director on 2023-11-14

View Document

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Director's details changed for Mr Robert Geoffrey Hogg on 2021-06-30

View Document

09/06/219 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

10/02/2110 February 2021 PSC'S CHANGE OF PARTICULARS / GRAFITEC HOLDINGS LIMITED / 03/02/2021

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

27/01/2127 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAFITEC HOLDINGS LIMITED

View Document

27/01/2127 January 2021 CESSATION OF ANTHONY CLAUDE BARRETT AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR DANIEL HARRISON

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/08/192 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BARRETT

View Document

02/07/192 July 2019 SECRETARY APPOINTED MR ROBERT GEOFFREY HOGG

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR ROBERT GEOFFREY HOGG

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY TRUDY HALE

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR TRUDY HALE

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

08/02/168 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUDY HALE / 01/10/2009

View Document

15/01/1015 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

16/10/0916 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/03/0622 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0416 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: MILDRED SYLVESTER WAY NORMANTON INDUSTRIAL ESTATE NORMANTON WEST YORKSHIRE WF6 1TA

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0127 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 REGISTERED OFFICE CHANGED ON 23/12/99 FROM: GRAFIC HOUSE TOM DANDO CLOSE NORMANTON INDUSTRIAL ESTATE WAKEFIELD WEST YORKSHIRE WF6 1TP

View Document

10/12/9910 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/03/9827 March 1998 COMPANY NAME CHANGED GRAFTRONICS LIMITED CERTIFICATE ISSUED ON 30/03/98

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/02/9523 February 1995 RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 REGISTERED OFFICE CHANGED ON 23/02/95 FROM: RIPLEY DRIVE NORMANTON INDUS ESTATE WAKEFIELD WEST YORKSHIRE WF6 1QT

View Document

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

09/03/949 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

07/03/947 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/947 March 1994 RETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 SECRETARY RESIGNED

View Document

11/01/9311 January 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