RETRA OWN LABEL LIMITED
Status | ACTIVE |
Company No. | 06096645 |
Category | Private Limited Company |
Incorporated | 12 Feb 2007 |
Age | 17 years, 3 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 17 Apr 2010
Category: Address
Type: AD03
Documents
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
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
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
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
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
Legacy
Date: 02 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/08; full list of members
Documents
Legacy
Date: 17 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Some Companies
90 RODING ROAD,LONDON,E6 6LS
Number: | 10725531 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 ORCHARD CLOSE,ALRESFORD,SO24 9PY
Number: | 10953607 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DELAMERE ROAD,NORTHAMPTON,NN4 8QG
Number: | 07318008 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACIFIC HOUSE,HARROW,HA3 8DP
Number: | 07037290 |
Status: | ACTIVE |
Category: | Private Limited Company |
READING INTERNATIONAL BUSINESS PARK,READING,RG2 6DH
Number: | 02301272 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 THE CHASE,KEIGHLEY,BD20 6HU
Number: | 07570086 |
Status: | ACTIVE |
Category: | Private Limited Company |