P H LABELS LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 New

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

29/04/2529 April 2025 Satisfaction of charge 034133030003 in full

View Document

16/02/2516 February 2025 Director's details changed for Kevin John Beamon on 2025-02-07

View Document

16/02/2516 February 2025 Termination of appointment of Barry O'brien as a director on 2025-02-07

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Memorandum and Articles of Association

View Document

17/07/2317 July 2023 Resolutions

View Document

28/06/2328 June 2023 Notification of Grafham Holdings Limited as a person with significant control on 2023-06-16

View Document

28/06/2328 June 2023 Cessation of Kevin John Beamon as a person with significant control on 2023-06-16

View Document

28/06/2328 June 2023 Appointment of Mr Barry O'brien as a director on 2023-06-16

View Document

28/06/2328 June 2023 Cessation of Wiiliam David Robert Habergham as a person with significant control on 2023-06-16

View Document

28/06/2328 June 2023 Registration of charge 034133030004, created on 2023-06-16

View Document

28/06/2328 June 2023 Termination of appointment of William David Robert Habergham as a director on 2023-06-16

View Document

22/06/2322 June 2023 Satisfaction of charge 2 in full

View Document

19/06/2319 June 2023 Registration of charge 034133030003, created on 2023-06-16

View Document

13/06/2313 June 2023

View Document

13/06/2313 June 2023

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

11/08/2011 August 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

11/08/2011 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/05/1930 May 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

30/05/1930 May 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

30/05/1930 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

10/08/1810 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

10/08/1810 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

01/08/181 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

01/08/181 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

11/07/1711 July 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

11/07/1711 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

11/07/1711 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

23/09/1623 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/08/1630 August 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

18/07/1618 July 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

08/09/158 September 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

08/09/158 September 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

08/09/158 September 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

08/09/158 September 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

21/08/1521 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID ROBERT HABERGHAM / 20/08/2013

View Document

16/09/1416 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/08/1315 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

23/07/1323 July 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

09/07/139 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/08/127 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN BEAMON / 01/08/2011

View Document

23/08/1123 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BEAMON / 01/08/2011

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/08/1016 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/08/0917 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0420 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

27/07/0327 July 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/09/023 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/12/9822 December 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 COMPANY NAME CHANGED MACTAY ELEVEN LTD CERTIFICATE ISSUED ON 15/09/97

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 NEW SECRETARY APPOINTED

View Document

09/09/979 September 1997 REGISTERED OFFICE CHANGED ON 09/09/97 FROM: 31 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PL

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 SECRETARY RESIGNED

View Document

01/08/971 August 1997 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