HARKWELL LABELS LIMITED
Status | ACTIVE |
Company No. | 04635999 |
Category | Private Limited Company |
Incorporated | 14 Jan 2003 |
Age | 21 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
HARKWELL LABELS LIMITED is an active private limited company with number 04635999. It was incorporated 21 years, 3 months, 21 days ago, on 14 January 2003. The company address is Unit 2 Aston Way, Poole, BH12 4FE, Dorset, England.
Company Fillings
Capital cancellation shares
Date: 27 Mar 2024
Action Date: 01 Mar 2024
Category: Capital
Type: SH06
Capital : 1,751,298 GBP
Date: 2024-03-01
Documents
Capital return purchase own shares
Date: 27 Mar 2024
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 17 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 10 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlie Fountain
Termination date: 2023-03-01
Documents
Change person director company with change date
Date: 10 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Cooke
Change date: 2023-03-01
Documents
Termination director company with name termination date
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Barry Halliday
Termination date: 2023-02-03
Documents
Confirmation statement with updates
Date: 26 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Appoint person director company with name date
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Holly Humphries
Appointment date: 2021-09-21
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 24 Feb 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Capital allotment shares
Date: 25 Mar 2020
Action Date: 13 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-13
Capital : 1,751,299 GBP
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 04 Feb 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Resolution
Date: 18 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 10 Sep 2019
Action Date: 29 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-29
Capital : 1,251,299 GBP
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Capital allotment shares
Date: 22 Nov 2017
Action Date: 01 Oct 2017
Category: Capital
Type: SH01
Capital : 1,251,299 GBP
Date: 2017-10-01
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Capital allotment shares
Date: 26 Jan 2017
Action Date: 01 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-01
Capital : 701,299 GBP
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-17
New address: Unit 2 Aston Way Poole Dorset BH12 4FE
Old address: Unit G2, the Fulcrum Vantage Way Poole Dorset BH12 4NU
Documents
Appoint person director company with name date
Date: 20 Jun 2016
Action Date: 18 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-18
Officer name: Mr Harry Fountain
Documents
Appoint person director company with name date
Date: 20 Jun 2016
Action Date: 18 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-18
Officer name: Mr Charlie Fountain
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital allotment shares
Date: 06 May 2016
Action Date: 01 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-01
Capital : 701,297 GBP
Documents
Resolution
Date: 18 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-13
Officer name: Mr Ronald Barry Halliday
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Change registered office address company with date old address
Date: 03 Mar 2014
Action Date: 03 Mar 2014
Category: Address
Type: AD01
Old address: Unit G2 the Fulcrum Vantage Way Poole Dorset BH12 7NU
Change date: 2014-03-03
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Appoint person director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Cooke
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Timothy Neville Fountain
Documents
Change person director company with change date
Date: 01 Nov 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-09
Officer name: Mr Timothy Neville Fountain
Documents
Termination secretary company with name
Date: 01 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Xenia Fountain
Documents
Legacy
Date: 11 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 11/09/2009 from 8 new fields 2 stinsford road nuffield poole dorset BH17 0NF
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 18 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 18/03/2009 from 104 canford cliffs road canford cliffs poole dorset BH13 7AE
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/06; full list of members
Documents
Legacy
Date: 16 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 13/01/06--------- £ si 361294@1=361294 £ ic 340001/701295
Documents
Certificate change of name company
Date: 08 Feb 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed harkwell print LIMITED\certificate issued on 08/02/06
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 29 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/06/05--------- £ si 325000@1=325000 £ ic 15001/340001
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/05; full list of members
Documents
Legacy
Date: 27 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 08/11/04--------- £ si 15000@1=15000 £ ic 1/15001
Documents
Certificate change of name company
Date: 14 Dec 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bear rock LIMITED\certificate issued on 14/12/04
Documents
Accounts with accounts type dormant
Date: 15 Sep 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Resolution
Date: 15 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 May 2004
Category: Address
Type: 287
Description: Registered office changed on 24/05/04 from: 21 oxford road bournemouth dorset BH8 8ET
Documents
Legacy
Date: 30 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/04; full list of members
Documents
Legacy
Date: 26 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 26/08/03 from: office chambers lansdowne house christchurch road bournemouth dorset BH1 3JT
Documents
Legacy
Date: 22 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
22 OLYMPIC WAY,EASTLEIGH,SO50 8PP
Number: | 10269286 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WEST STREET,SHEFFIELD,S25 5EE
Number: | 09471738 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GEORGE CRESCENT,LONDON,N10 1AL
Number: | 11743115 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSSELL HOUSE,BOURNEMOUTH,BH8 8EX
Number: | 10771941 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LANARK SQUARE,LONDON,E14 9RE
Number: | 02169806 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 THE MARKET PLACE,LONDON,NW11 6JJ
Number: | 09587092 |
Status: | ACTIVE |
Category: | Private Limited Company |