- Company Overview for ARC LABELS LIMITED (01711137)
- Filing history for ARC LABELS LIMITED (01711137)
- People for ARC LABELS LIMITED (01711137)
- Charges for ARC LABELS LIMITED (01711137)
- More for ARC LABELS LIMITED (01711137)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Nov 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
25 Sep 2024 | CS01 | Confirmation statement made on 14 September 2024 with no updates | |
20 Dec 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
15 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with updates | |
14 Sep 2022 | PSC01 | Notification of Allan Ford as a person with significant control on 20 July 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with updates | |
15 Aug 2022 | PSC07 | Cessation of Albert Raymond Crewe as a person with significant control on 13 July 2022 | |
11 Jul 2022 | CH01 | Director's details changed for Mrs Jane Ruth Ford on 11 July 2022 | |
11 Jul 2022 | CH03 | Secretary's details changed for Mr Allan Ford on 11 July 2022 | |
11 Jul 2022 | TM01 | Termination of appointment of Albert Raymond Crewe as a director on 8 May 2022 | |
11 Jul 2022 | CH01 | Director's details changed for Mr Allan Ford on 11 July 2022 | |
22 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
20 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
12 Aug 2019 | AD01 | Registered office address changed from Carlisle Chambers Carlisle Street Goole DN14 5DX England to Unit 5 the Maltings Industrial Estate Whitley Bridge Goole DN14 0HH on 12 August 2019 | |
09 Aug 2019 | AD01 | Registered office address changed from 9 Corn Market Pontefract West Yorkshire WF8 1AN to Carlisle Chambers Carlisle Street Goole DN14 5DX on 9 August 2019 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
31 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates |