- Company Overview for NORTHWOOD PAPER UK LIMITED (06664138)
- Filing history for NORTHWOOD PAPER UK LIMITED (06664138)
- People for NORTHWOOD PAPER UK LIMITED (06664138)
- Charges for NORTHWOOD PAPER UK LIMITED (06664138)
- More for NORTHWOOD PAPER UK LIMITED (06664138)
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 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
30 Aug 2013 | CH01 | Director's details changed for Mr Adam Scott Fecher on 4 August 2013 | |
30 Aug 2013 | CH03 | Secretary's details changed for Mr Kishor Vekaria on 4 August 2013 | |
30 Aug 2013 | CH01 | Director's details changed for Mr Paul Fecher on 4 August 2013 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
19 Jan 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
07 Apr 2011 | AA | Accounts for a small company made up to 31 July 2010 | |
08 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Aug 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
30 Dec 2009 | AA | Accounts for a small company made up to 31 July 2009 | |
21 Aug 2009 | 363a | Return made up to 05/08/09; full list of members | |
20 Jan 2009 | 88(2) | Ad 05/08/08\gbp si 98@1=98\gbp ic 100/198\ | |
02 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Aug 2008 | 288c | Director's change of particulars / adam fecher / 05/08/2008 | |
14 Aug 2008 | 88(2) | Ad 05/08/08\gbp si 98@1=98\gbp ic 2/100\ | |
14 Aug 2008 | 353 | Location of register of members | |
14 Aug 2008 | 225 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 | |
14 Aug 2008 | 288a | Director appointed adam fecher | |
14 Aug 2008 | 288a | Secretary appointed kishor vekaria | |
14 Aug 2008 | 288a | Director appointed paul fecher | |
14 Aug 2008 | 287 | Registered office changed on 14/08/2008 from newgate house 431 london road croydon surrey CR0 3PF uk |