Advanced company searchLink opens in new window

TPBI PAPER LIMITED

Company number 07907780

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)
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
14 Feb 2017 AA Accounts for a medium company made up to 31 May 2016
08 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates
25 Oct 2016 AD01 Registered office address changed from Waides House Mill Townsley Street Nelson Lancashire BB9 0RY to 43/44 Brookhouse Road Parkhouse Industrial Estate West Newcastle Under Lyme Staffs ST5 7RU on 25 October 2016
26 Jul 2016 AP01 Appointment of Mr Garry Walker as a director on 16 June 2016
05 May 2016 TM01 Termination of appointment of Michael Patrick Flynn as a director on 30 April 2016
13 Feb 2016 AA Accounts for a medium company made up to 31 May 2015
19 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10
19 Jan 2016 CH01 Director's details changed for Mr John Antony Wilkinson on 31 January 2015
19 Jan 2016 CH01 Director's details changed for Mr Duncan Anthony Edwards on 31 January 2015
16 Dec 2015 TM01 Termination of appointment of Jacques Paul Cannon as a director on 4 December 2015
14 Jul 2015 TM01 Termination of appointment of John Anthony Philips as a director on 14 July 2015
27 May 2015 TM01 Termination of appointment of Robin Alexander Angus Gilmour as a director on 27 May 2015
14 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10
03 Dec 2014 AA Full accounts made up to 31 May 2014
05 Nov 2014 AD01 Registered office address changed from 2 Stone Cross Court Yew Tree Way Golborne WA3 3JD to Waides House Mill Townsley Street Nelson Lancashire BB9 0RY on 5 November 2014
08 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-08
  • GBP 10
20 Nov 2013 AA Accounts for a small company made up to 31 May 2013
25 Oct 2013 MR01 Registration of charge 079077800004
23 Jul 2013 MR01 Registration of charge 079077800003
17 Apr 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
17 Apr 2013 AD02 Register inspection address has been changed
26 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
24 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Jul 2012 AP01 Appointment of Mr Michael Patrick Flynn as a director