HARKWELL 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
02/09/252 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/04/254 April 2025 Change of details for Tnf Property Ltd as a person with significant control on 2025-03-24

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

06/01/256 January 2025 Notification of Tnf Property Ltd as a person with significant control on 2024-05-14

View Document

06/01/256 January 2025 Cessation of Timothy Neville Fountain as a person with significant control on 2024-05-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Purchase of own shares.

View Document

27/03/2427 March 2024 Cancellation of shares. Statement of capital on 2024-03-01

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Termination of appointment of Charlie Fountain as a director on 2023-03-01

View Document

10/03/2310 March 2023 Director's details changed for Mr Jonathan Cooke on 2023-03-01

View Document

03/02/233 February 2023 Termination of appointment of Ronald Barry Halliday as a director on 2023-02-03

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

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

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

25/03/2025 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 13/03/20 STATEMENT OF CAPITAL GBP 1751299

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

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

View Accounts

18/09/1918 September 2019 ALTER ARTICLES 29/03/2019

View Document

18/09/1918 September 2019 ARTICLES OF ASSOCIATION

View Document

10/09/1910 September 2019 29/03/19 STATEMENT OF CAPITAL GBP 1251299

View Document

15/04/1915 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

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

View Accounts

22/11/1722 November 2017 01/10/17 STATEMENT OF CAPITAL GBP 1251299

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 01/12/16 STATEMENT OF CAPITAL GBP 701299

View Document

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

View Accounts

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM UNIT G2, THE FULCRUM VANTAGE WAY POOLE DORSET BH12 4NU

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR CHARLIE FOUNTAIN

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR HARRY FOUNTAIN

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/05/166 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 701297

View Document

18/04/1618 April 2016 ADOPT ARTICLES 30/03/2016

View Document

28/01/1628 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR RONALD BARRY HALLIDAY

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/09/1429 September 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

03/03/143 March 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM UNIT G2 THE FULCRUM VANTAGE WAY POOLE DORSET BH12 7NU

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/01/1224 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR JONATHAN COOKE

View Document

02/02/112 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NEVILLE FOUNTAIN / 01/10/2009

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NEVILLE FOUNTAIN / 09/10/2009

View Document

01/11/091 November 2009 APPOINTMENT TERMINATED, SECRETARY XENIA FOUNTAIN

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 8 NEW FIELDS 2 STINSFORD ROAD NUFFIELD POOLE DORSET BH17 0NF

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 104 CANFORD CLIFFS ROAD CANFORD CLIFFS POOLE DORSET BH13 7AE

View Document

03/02/093 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/068 February 2006 COMPANY NAME CHANGED HARKWELL PRINT LIMITED CERTIFICATE ISSUED ON 08/02/06

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 COMPANY NAME CHANGED BEAR ROCK LIMITED CERTIFICATE ISSUED ON 14/12/04

View Document

15/09/0415 September 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/09/0415 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 21 OXFORD ROAD BOURNEMOUTH DORSET BH8 8ET

View Document

30/01/0430 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: OFFICE CHAMBERS LANSDOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3JT

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 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