MARSH 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
14/04/2514 April 2025 Director's details changed for Mr Barrie Victor Burnley on 2025-04-14

View Document

14/04/2514 April 2025 Change of details for Mr Barrie Victor Burnley as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Director's details changed for Mrs Alison Louise Murphy on 2025-04-14

View Document

14/04/2514 April 2025 Change of details for Mr Gary Lee Victor Burnley as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Change of details for Mrs Alison Louise Murphy as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Registered office address changed from 1 Harbour House Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ to St James' Hall Mill Road Lancing West Sussex BN15 0PT on 2025-04-14

View Document

14/04/2514 April 2025 Director's details changed for Mr Gary Lee Victor Burnley on 2025-04-14

View Document

14/04/2514 April 2025 Secretary's details changed for Mrs Alison Louise Murphy on 2025-04-14

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

26/11/2426 November 2024 Registration of charge 017446170003, created on 2024-11-26

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/05/2415 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/07/234 July 2023 Registration of charge 017446170002, created on 2023-06-29

View Document

20/06/2320 June 2023 Satisfaction of charge 017446170001 in full

View Document

02/03/232 March 2023 Change of details for Mr Barrie Victor Burley as a person with significant control on 2023-03-01

View Document

28/02/2328 February 2023 Change of details for Mrs Alison Louise Murphy as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Change of details for Mr Gary Lee Victor Burnley as a person with significant control on 2023-02-28

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

28/11/2228 November 2022 Change of details for Mr Gary Lee Victor Burnley as a person with significant control on 2022-11-21

View Document

28/11/2228 November 2022 Director's details changed for Mr Gary Lee Victor Burnley on 2022-11-21

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/12/216 December 2021 Director's details changed for Mr Barrie Victor Burnley on 2021-10-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/11/1928 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LOUISE WELCH / 07/01/2019

View Document

07/01/197 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON LOUISE WELCH / 07/01/2019

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MRS ALISON LOUISE WELCH / 07/01/2019

View Document

03/12/183 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LOUISE WELCH / 21/11/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR GARY LEE VICTOR BURNLEY / 21/11/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MRS ALISON LOUISE WELCH / 21/11/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR GARY LEE VICTOR BURNLEY / 21/11/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MRS ALISON LOUISE WELCH / 21/11/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARY LEE VICTOR BURNLEY / 21/11/2018

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MRS ALISON LOUISE WELCH / 30/10/2018

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR GARY LEE VICTOR BURNLEY / 30/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

03/11/173 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017446170001

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/01/168 January 2016 Annual return made up to 22 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/12/1410 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM UNIT 6 LADY BEE INDUSTRIAL ESTATE SOUTHWICK BRIGHTON BN42 4EP

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/01/1410 January 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/01/1310 January 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY LEE VICTOR BURNLEY / 01/12/2011

View Document

01/12/111 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LOUISE WELCH / 01/02/2011

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM UNIT 6 LADY BEE MARINA INDUSTRIAL EST ALBION STREET SOUTHWICK, BRIGHTON, EAST SUSSEX BN42 4EP

View Document

03/12/103 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

26/03/1026 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON LOUISE WELCH / 05/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LOUISE WELCH / 05/03/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LOUISE WELCH / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE VICTOR BURNLEY / 01/10/2009

View Document

05/01/105 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

18/12/0818 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: UNIT 6 BEE MARINA INDUSTRIAL EST ALBION STREET, SOUTHWICK, BRIGHTON EAST SUSSEX BN42 4EP

View Document

23/01/0723 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0723 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/01/0723 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

04/01/054 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/04/0416 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

16/04/0416 April 2004 £ NC 100/1000 10/03/0

View Document

16/04/0416 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/0416 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/04/0416 April 2004 NC INC ALREADY ADJUSTED 10/03/04

View Document

16/04/0416 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/031 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0010 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM: 2 SAXONS SHOREHAM BY SEA SUSSEX BN43 5JE

View Document

09/04/999 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

23/04/9523 April 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

04/02/954 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

22/03/9422 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

04/07/924 July 1992 DIRECTOR RESIGNED

View Document

04/07/924 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

04/07/924 July 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

04/07/924 July 1992 DIRECTOR RESIGNED

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

29/05/9129 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

07/02/887 February 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

07/02/887 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 FULL ACCOUNTS MADE UP TO 31/08/86

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