Company Information for WEST COUNTRY LABEL LTD
3 ATLAS HOUSE, WEST DEVON BUSINESS PARK, TAVISTOCK, DEVON, PL19 9DP,
|
Company Registration Number
07530315
Private Limited Company
Active |
Company Name | |
---|---|
WEST COUNTRY LABEL LTD | |
Legal Registered Office | |
3 ATLAS HOUSE WEST DEVON BUSINESS PARK TAVISTOCK DEVON PL19 9DP Other companies in PL19 | |
Company Number | 07530315 | |
---|---|---|
Company ID Number | 07530315 | |
Date formed | 2011-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-05 11:43:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of share class name or designation | ||
CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
Memorandum articles filed | ||
27/10/22 STATEMENT OF CAPITAL GBP 1000 | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
Director's details changed for Mr Nicholas Gordon Haggie on 2023-02-07 | ||
Change of details for Mr Craig George Haggie as a person with significant control on 2023-02-07 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES | |
PSC04 | Change of details for Mr Craig George Haggie as a person with significant control on 2021-03-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANN JANE HAGGIE on 2021-03-12 | |
CH01 | Director's details changed for Mrs Ann Jane Haggie on 2021-03-12 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES | |
AA01 | Current accounting period extended from 28/02/21 TO 31/03/21 | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Ann Jane Haggie on 2019-11-05 | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Craig Andrew Haggie on 2018-04-25 | |
AP01 | DIRECTOR APPOINTED MRS ANN JANE HAGGIE | |
LATEST SOC | 09/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Craig George Haggie on 2016-04-26 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANN JANE HAGGIE on 2016-04-26 | |
SH01 | 01/04/16 STATEMENT OF CAPITAL GBP 100 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 01/04/2016 | |
RES10 | Resolutions passed:
| |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Craig Andrew Haggie on 2015-08-26 | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Craig George Haggie on 2014-07-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANN JANE HAGGIE on 2014-07-14 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 17/03/14 | |
SH08 | Change of share class name or designation | |
SH01 | 09/03/14 STATEMENT OF CAPITAL GBP 40 | |
AP03 | Appointment of Ann Jane Haggie as company secretary | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CRAIG ANDREW HAGGIE | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS GORDON HAGGIE | |
AR01 | 09/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GEORGE HAGGIE / 23/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 28 THE VILLAGE BICKLEIGH PLYMOUTH DEVON PL6 7AH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2012 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB ENGLAND | |
AR01 | 09/02/12 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEST COUNTRY LABEL LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WEST COUNTRY LABEL LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |