Advanced company searchLink opens in new window

BUDGET PAPER SUPPLIES LIMITED

Company number 01541108

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jun 2015 MR05 All of the property or undertaking has been released from charge 2
23 Jun 2015 MR05 All of the property or undertaking has been released from charge 3
23 Jun 2015 MR05 All of the property or undertaking has been released from charge 4
19 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
12 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
11 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
25 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
11 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Shares transferred 01/06/2011
06 Jul 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
06 Jul 2011 AD03 Register(s) moved to registered inspection location
06 Jul 2011 AD02 Register inspection address has been changed
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
11 Nov 2010 TM01 Termination of appointment of David Lovering as a director
11 Nov 2010 TM01 Termination of appointment of Daphne Lovering as a director
16 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Mrs Daphne Clare Lovering on 1 October 2009
16 Jun 2010 CH01 Director's details changed for Debra Louise Lovering on 1 October 2009
16 Jun 2010 CH01 Director's details changed for Mr David Roy Lovering on 1 October 2009
16 Jun 2010 CH01 Director's details changed for Nicholas David Lovering on 1 October 2009
24 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 4