About

Registered Number: 03081543
Date of Incorporation: 19/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: First Avenue Westfield Trading Estate, Midsomer Norton, Bath, BA3 4BS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.