About

Registered Number: 02667780
Date of Incorporation: 03/12/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Plot 6 Clywedog Road North, Wrexham Ind. Estate, Wrexham, LL13 9XN

 

Founded in 1991, Etiquette Labels Ltd have registered office in Wrexham, it's status in the Companies House registry is set to "Active". This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 October 2019
AA - Annual Accounts 03 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 07 November 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 29 June 2015
MR04 - N/A 15 June 2015
MR01 - N/A 29 May 2015
MR04 - N/A 24 February 2015
MR04 - N/A 24 February 2015
MR04 - N/A 11 February 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 09 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2012
MG01 - Particulars of a mortgage or charge 16 November 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 03 December 2010
AD01 - Change of registered office address 03 December 2010
AA - Annual Accounts 16 September 2010
MG01 - Particulars of a mortgage or charge 11 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
MG01 - Particulars of a mortgage or charge 03 December 2009
AR01 - Annual Return 02 December 2009
MG01 - Particulars of a mortgage or charge 02 December 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 19 February 2007
287 - Change in situation or address of Registered Office 04 October 2006
287 - Change in situation or address of Registered Office 26 September 2006
AA - Annual Accounts 25 September 2006
395 - Particulars of a mortgage or charge 03 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 28 December 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 20 October 2004
AA - Annual Accounts 03 February 2004
395 - Particulars of a mortgage or charge 31 January 2004
363s - Annual Return 16 December 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 22 December 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 15 December 2000
AA - Annual Accounts 16 November 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 21 October 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 02 December 1998
MEM/ARTS - N/A 29 July 1998
RESOLUTIONS - N/A 23 July 1998
RESOLUTIONS - N/A 23 July 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1998
123 - Notice of increase in nominal capital 23 July 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 22 August 1997
287 - Change in situation or address of Registered Office 25 April 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 15 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1996
363s - Annual Return 11 December 1995
AA - Annual Accounts 22 August 1995
363s - Annual Return 30 January 1995
395 - Particulars of a mortgage or charge 15 November 1994
AA - Annual Accounts 22 June 1994
363s - Annual Return 20 December 1993
395 - Particulars of a mortgage or charge 25 November 1993
AA - Annual Accounts 07 October 1993
287 - Change in situation or address of Registered Office 06 September 1993
AUD - Auditor's letter of resignation 25 August 1993
363b - Annual Return 09 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 January 1992
288 - N/A 09 December 1991
NEWINC - New incorporation documents 03 December 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2015 Outstanding

N/A

All assets debenture 14 November 2011 Outstanding

N/A

Fixed & floating charge 04 August 2010 Fully Satisfied

N/A

Debenture 27 November 2009 Fully Satisfied

N/A

Guarantee & debenture 25 November 2009 Fully Satisfied

N/A

Supplemental chattel mortgage 31 March 2006 Fully Satisfied

N/A

Guarantee & debenture 26 January 2004 Fully Satisfied

N/A

Mortgage debenture 11 November 1994 Fully Satisfied

N/A

Debenture 09 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.