- Company Overview for PAPERWORKS DISTRIBUTION LTD (05809939)
- Filing history for PAPERWORKS DISTRIBUTION LTD (05809939)
- People for PAPERWORKS DISTRIBUTION LTD (05809939)
- Charges for PAPERWORKS DISTRIBUTION LTD (05809939)
- Registers for PAPERWORKS DISTRIBUTION LTD (05809939)
- More for PAPERWORKS DISTRIBUTION LTD (05809939)
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) |
---|---|---|---|
11 May 2015 | AP01 | Appointment of Mr Fergus Mcgoldrick as a director on 30 April 2015 | |
11 May 2015 | TM01 | Termination of appointment of Stuart Norman Kotchie as a director on 30 April 2015 | |
11 May 2015 | TM01 | Termination of appointment of Rita Theresa Bernadette Foot as a director on 30 April 2015 | |
11 May 2015 | TM01 | Termination of appointment of Claire Ellen Kotchie as a director on 30 April 2015 | |
11 May 2015 | TM01 | Termination of appointment of Michael Neil Foot as a director on 30 April 2015 | |
11 May 2015 | TM02 | Termination of appointment of Stuart Norman Kotchie as a secretary on 30 April 2015 | |
11 May 2015 | AD01 | Registered office address changed from River Mill House, 6 High Street Wheathampstead Herts AL4 8AA to No 6 Watling Close Watling Close Hinckley Leicestershire LE10 3EZ on 11 May 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
16 Apr 2014 | MR05 | All of the property or undertaking has been released from charge 1 | |
16 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
14 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
21 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
20 May 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Stuart Norman Kotchie on 9 May 2010 | |
20 May 2010 | CH01 | Director's details changed for Claire Ellen Kotchie on 9 May 2010 | |
20 May 2010 | CH01 | Director's details changed for Rita Theresa Bernadette Foot on 9 May 2010 | |
20 May 2010 | CH01 | Director's details changed for Michael Neil Foot on 9 May 2010 | |
20 May 2010 | CH03 | Secretary's details changed for Stuart Norman Kotchie on 9 May 2010 | |
20 Oct 2009 | AA | Total exemption small company accounts made up to 31 July 2009 |