- Company Overview for PAPER SALAD PUBLISHING LIMITED (05407525)
- Filing history for PAPER SALAD PUBLISHING LIMITED (05407525)
- People for PAPER SALAD PUBLISHING LIMITED (05407525)
- More for PAPER SALAD PUBLISHING LIMITED (05407525)
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) |
---|---|---|---|
16 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | AD01 | Registered office address changed from Unit 31 Chadkirk Industrial Estate, Vale Road Romiley Stockport Cheshire SK6 3NE to Unit 4 Chadkirk Business Park Chadkirk Industrial Estate, Vale Road Romiley Stockport Cheshire SK6 3NE on 14 April 2016 | |
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Apr 2015 | CH01 | Director's details changed for Mrs Claire Williams on 18 July 2014 | |
09 Apr 2015 | AD01 | Registered office address changed from Unit 31 Chadkirk Industrial Estate, Vale Road Romiley Stockport Cheshire SK6 3NE England to Unit 31 Chadkirk Industrial Estate, Vale Road Romiley Stockport Cheshire SK6 3NE on 9 April 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from Unit 4 Chadkirk Industrial Estate, Vale Road Romiley Stockport Cheshire SK6 3NE to Unit 31 Chadkirk Industrial Estate, Vale Road Romiley Stockport Cheshire SK6 3NE on 9 April 2015 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Aug 2013 | CH01 | Director's details changed for Claire Frost on 24 May 2013 | |
14 Aug 2013 | AD01 | Registered office address changed from Unit 31 Chadkirk Industrial Estate, Vale Road Romiley Stockport Cheshire SK6 3NE England on 14 August 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 May 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Nov 2010 | AD01 | Registered office address changed from Houldsworth Business & Arts Centre, Houldsworth Street Reddish Stockport SK5 6DA on 10 November 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Karen Wilson on 30 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Claire Frost on 30 March 2010 | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Apr 2009 | 363a | Return made up to 30/03/09; full list of members |