About

Registered Number: 04384129
Date of Incorporation: 28/02/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Copse Cottage, Lythe Hill Park, Haslemere, Surrey, GU27 3BD

 

Having been setup in 2002, Sheen Botanical Labels Ltd have registered office in Haslemere, Surrey, it has a status of "Active". We do not know the number of employees at the business. There are no directors listed for Sheen Botanical Labels Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 06 March 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
CH01 - Change of particulars for director 02 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 01 March 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 19 April 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 06 March 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 12 March 2003
225 - Change of Accounting Reference Date 02 January 2003
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
225 - Change of Accounting Reference Date 10 April 2002
287 - Change in situation or address of Registered Office 10 April 2002
CERTNM - Change of name certificate 21 March 2002
NEWINC - New incorporation documents 28 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.