LABCOLD LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

29/07/2529 July 2025 NewFull accounts made up to 2024-10-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

05/08/245 August 2024 Full accounts made up to 2023-10-31

View Document

03/08/233 August 2023 Full accounts made up to 2022-10-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

20/05/2220 May 2022 Termination of appointment of Peter Robinson as a director on 2022-02-28

View Document

18/11/2118 November 2021 Director's details changed for Mr James Courtney on 2021-11-18

View Document

18/11/2118 November 2021 Appointment of Mr Nigel Andrew Saunders as a director on 2021-11-01

View Document

12/11/2112 November 2021 Appointment of Mr James Courtney as a director on 2021-02-01

View Document

07/08/217 August 2021 Full accounts made up to 2020-10-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN GREGSON

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

08/08/188 August 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY SUZANNE CLUBLEY

View Document

01/02/181 February 2018 SECRETARY APPOINTED MISS LAURA CLARE WYLLIE GILLESPIE

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED DR PETER ROBINSON

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED DR PETER ROBINSON

View Document

19/10/1619 October 2016 CURRSHO FROM 31/12/2016 TO 31/10/2016

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MRS ALISON JILL RHOADES-WALKLEY

View Document

12/12/1512 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN SLATFORD

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE LORRAINE CLUBLEY / 01/01/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE KAY ROGERS / 01/01/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WYLLIE GILLESPIE / 01/01/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEOFFREY SLATFORD / 01/01/2015

View Document

27/08/1527 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CORMACK GREGSON / 01/01/2015

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

13/02/1413 February 2014 01/08/13 STATEMENT OF CAPITAL GBP 25840

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM UNIT F THE LODDON CENTRE, WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8FL

View Document

16/12/1316 December 2013 SECRETARY APPOINTED MRS SUZANNE LORRAINE CLUBLEY

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/08/136 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/08/123 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

08/05/128 May 2012 31/07/11 STATEMENT OF CAPITAL GBP 24940

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WYLLIE GILLESPIE / 05/05/2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CORMACK GREGSON / 05/05/2011

View Document

11/08/1111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

10/08/1110 August 2011 07/06/10 STATEMENT OF CAPITAL GBP 24540

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE KAY ROGERS / 01/01/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LORRAINE CLUBLEY / 01/01/2010

View Document

13/08/1013 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

26/09/0926 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/08/097 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 AUDITOR'S RESIGNATION

View Document

04/11/084 November 2008 AUDITOR'S RESIGNATION

View Document

19/08/0819 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY MARTIN SLATFORD

View Document

06/08/086 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 ARTICLES OF ASSOCIATION

View Document

15/01/0715 January 2007 COMPANY NAME CHANGED BORO LABS LIMITED CERTIFICATE ISSUED ON 15/01/07

View Document

15/09/0615 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/08/043 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/043 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/048 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: PAICES HILL ALDERMASTON BERKS RG7 4QU

View Document

19/08/0219 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 21/09/99

View Document

01/02/001 February 2000 £ IC 27600/23340 06/12/99 £ SR 4260@1=4260

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/10/9524 October 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/10/9524 October 1995 ADOPT MEM AND ARTS 19/10/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/01/9527 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/949 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/949 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/01/9431 January 1994 AUDITOR'S RESIGNATION

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/10/9318 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9311 August 1993 RETURN MADE UP TO 31/07/93; CHANGE OF MEMBERS

View Document

08/11/928 November 1992 NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 REGISTERED OFFICE CHANGED ON 04/08/92

View Document

04/08/924 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/09/9118 September 1991 RETURN MADE UP TO 18/08/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/12/9019 December 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/10/8927 October 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/09/888 September 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/8812 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 DIRECTOR RESIGNED

View Document

24/07/8724 July 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/01/871 January 1987

View Document

26/09/8626 September 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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