P.D LABELS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

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

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

24/06/2124 June 2021 Registered office address changed from Unit 4, the Hidings Love Lane Cirencester Gloucestershire GL7 1YG England to 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 2021-06-24

View Document

27/04/2127 April 2021 PREVSHO FROM 30/04/2021 TO 31/12/2020

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM UNIT 3, ELMCROSS BUSINESS PARK BRADFORD ON AVON WILTSHIRE BA15 2AY

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR HOWARD BURR / 01/07/2018

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH BURR / 01/07/2018

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD BURR

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELIZABETH BURR

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

16/07/1816 July 2018 CESSATION OF TIMOTHY BERNARD CHAMPION AS A PSC

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHAMPION

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CHAMPION

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MRS JANE ELIZABETH BURR

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR HOWARD BURR

View Document

09/07/189 July 2018 SECRETARY APPOINTED MRS JANE ELIZABETH BURR

View Document

09/07/189 July 2018 CESSATION OF JOAN CHAMPION AS A PSC

View Document

09/07/189 July 2018 CESSATION OF JOAN CHAMPION AS A PSC

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOAN CHAMPION

View Document

04/06/184 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

28/07/1728 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/02/168 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/01/1528 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/01/1322 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/01/1220 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/01/1118 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BERNARD CHAMPION / 02/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BERNARD CHAMPION / 02/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN CHAMPION / 02/10/2009

View Document

29/01/1029 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

16/09/0916 September 2009 PREVEXT FROM 31/01/2009 TO 30/04/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information