RETRA OWN LABEL LIMITED

Units B&C, Orbital Forty Six Units B&C, Orbital Forty Six, Iver, SL0 9HW, Buckinghamshire, England
StatusACTIVE
Company No.06096645
CategoryPrivate Limited Company
Incorporated12 Feb 2007
Age17 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

RETRA OWN LABEL LIMITED is an active private limited company with number 06096645. It was incorporated 17 years, 3 months, 18 days ago, on 12 February 2007. The company address is Units B&C, Orbital Forty Six Units B&C, Orbital Forty Six, Iver, SL0 9HW, Buckinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Apr 2019

Category: Address

Type: AD04

New address: Units B&C, Orbital Forty Six the Ridgeway Trading Estate Iver Buckinghamshire SL0 9HW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Ann Arter

Termination date: 2018-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kai Arter

Termination date: 2018-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-30

Psc name: Linda Ann Arter

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-30

Psc name: Kai Arter

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-30

Psc name: Retra Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eoin Alan Macleod

Appointment date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-30

Officer name: Mr Samuel Bazini

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-30

Officer name: Mr Neil Simon Rodol

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Ann Arter

Termination date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-11

New address: Units B&C, Orbital Forty Six the Ridgeway Trading Estate Iver Buckinghamshire SL0 9HW

Old address: Number 8 Belton Road Silsden Keighley West Yorkshire BD20 0EE

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2017

Action Date: 30 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060966450001

Charge creation date: 2017-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Change sail address company with old address

Date: 22 Apr 2014

Category: Address

Type: AD02

Old address: C/O Robertshaw & Myers 3 Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE England

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Move registers to sail company

Date: 17 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Linda Ann Arter

Change date: 2010-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-18

Old address: Unit 3 Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 02/04/2009 from holden beck barn, hainsworth road, silsden west yorkshire BD20 0LU

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/08 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 12 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LONG & SON MANCHESTER LIMITED

90 RODING ROAD,LONDON,E6 6LS

Number:10725531
Status:ACTIVE
Category:Private Limited Company

M T C TRANSPORT LIMITED

42 ORCHARD CLOSE,ALRESFORD,SO24 9PY

Number:10953607
Status:ACTIVE
Category:Private Limited Company

SAKE CONSULTING LIMITED

1 DELAMERE ROAD,NORTHAMPTON,NN4 8QG

Number:07318008
Status:ACTIVE
Category:Private Limited Company

SERVICES GD LTD

PACIFIC HOUSE,HARROW,HA3 8DP

Number:07037290
Status:ACTIVE
Category:Private Limited Company

SYMANTEC STDL LIMITED

READING INTERNATIONAL BUSINESS PARK,READING,RG2 6DH

Number:02301272
Status:ACTIVE
Category:Private Limited Company

TALENT SQUARED LTD

14 THE CHASE,KEIGHLEY,BD20 6HU

Number:07570086
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source