Founded in 1995, Labels Plus Ltd are based in Bath, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the business are Ayres, Arthur John, Ayres, Arthur John, Chuwen, Mark, Elston, Stephen.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AYRES, Arthur John | 30 September 2019 | - | 1 |
CHUWEN, Mark | 20 November 1995 | 30 September 2019 | 1 |
ELSTON, Stephen | 20 November 1995 | 17 June 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AYRES, Arthur John | 30 September 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 July 2020 | |
PSC05 - N/A | 08 October 2019 | |
AA01 - Change of accounting reference date | 03 October 2019 | |
PSC02 - N/A | 03 October 2019 | |
AD01 - Change of registered office address | 03 October 2019 | |
PSC07 - N/A | 03 October 2019 | |
PSC07 - N/A | 03 October 2019 | |
TM01 - Termination of appointment of director | 03 October 2019 | |
TM01 - Termination of appointment of director | 03 October 2019 | |
TM02 - Termination of appointment of secretary | 03 October 2019 | |
AP03 - Appointment of secretary | 03 October 2019 | |
AP01 - Appointment of director | 03 October 2019 | |
AP01 - Appointment of director | 03 October 2019 | |
MR01 - N/A | 03 October 2019 | |
SH06 - Notice of cancellation of shares | 24 September 2019 | |
CH01 - Change of particulars for director | 12 September 2019 | |
CH03 - Change of particulars for secretary | 12 September 2019 | |
PSC01 - N/A | 12 September 2019 | |
MR04 - N/A | 14 August 2019 | |
MR04 - N/A | 14 August 2019 | |
CS01 - N/A | 12 August 2019 | |
AA - Annual Accounts | 06 December 2018 | |
CS01 - N/A | 20 July 2018 | |
CH01 - Change of particulars for director | 20 July 2018 | |
AAMD - Amended Accounts | 20 March 2018 | |
AA - Annual Accounts | 08 February 2018 | |
CS01 - N/A | 19 July 2017 | |
AA - Annual Accounts | 09 February 2017 | |
CS01 - N/A | 27 July 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AR01 - Annual Return | 31 July 2015 | |
AA - Annual Accounts | 19 December 2014 | |
SH03 - Return of purchase of own shares | 14 November 2014 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 21 January 2014 | |
AR01 - Annual Return | 23 July 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AR01 - Annual Return | 28 July 2011 | |
AA - Annual Accounts | 18 March 2011 | |
AR01 - Annual Return | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
AA - Annual Accounts | 30 December 2009 | |
363a - Annual Return | 31 July 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 31 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2008 | |
287 - Change in situation or address of Registered Office | 18 January 2008 | |
AA - Annual Accounts | 09 January 2008 | |
363a - Annual Return | 26 July 2007 | |
287 - Change in situation or address of Registered Office | 06 March 2007 | |
AA - Annual Accounts | 01 March 2007 | |
363a - Annual Return | 25 July 2006 | |
287 - Change in situation or address of Registered Office | 25 July 2006 | |
AA - Annual Accounts | 16 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 April 2006 | |
363a - Annual Return | 09 September 2005 | |
AA - Annual Accounts | 19 April 2005 | |
363s - Annual Return | 28 July 2004 | |
287 - Change in situation or address of Registered Office | 30 June 2004 | |
AA - Annual Accounts | 04 May 2004 | |
363s - Annual Return | 28 August 2003 | |
AA - Annual Accounts | 29 May 2003 | |
363s - Annual Return | 29 July 2002 | |
AA - Annual Accounts | 09 April 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2002 | |
363s - Annual Return | 15 August 2001 | |
AA - Annual Accounts | 07 March 2001 | |
363s - Annual Return | 14 August 2000 | |
AA - Annual Accounts | 06 March 2000 | |
363s - Annual Return | 11 August 1999 | |
AA - Annual Accounts | 23 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 1998 | |
395 - Particulars of a mortgage or charge | 30 December 1998 | |
363s - Annual Return | 08 October 1998 | |
288a - Notice of appointment of directors or secretaries | 08 October 1998 | |
AA - Annual Accounts | 03 February 1998 | |
363s - Annual Return | 12 October 1997 | |
395 - Particulars of a mortgage or charge | 03 September 1997 | |
395 - Particulars of a mortgage or charge | 03 September 1997 | |
287 - Change in situation or address of Registered Office | 15 July 1997 | |
AA - Annual Accounts | 10 December 1996 | |
363b - Annual Return | 15 October 1996 | |
363(287) - N/A | 15 October 1996 | |
353 - Register of members | 15 October 1996 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 October 1996 | |
288 - N/A | 07 July 1996 | |
288 - N/A | 07 July 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 July 1996 | |
288 - N/A | 01 August 1995 | |
288 - N/A | 01 August 1995 | |
NEWINC - New incorporation documents | 19 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 September 2019 | Outstanding |
N/A |
Debenture | 23 December 1998 | Fully Satisfied |
N/A |
Legal charge | 29 August 1997 | Fully Satisfied |
N/A |
Legal charge | 29 August 1997 | Fully Satisfied |
N/A |