- Company Overview for TPBI PAPER LIMITED (07907780)
- Filing history for TPBI PAPER LIMITED (07907780)
- People for TPBI PAPER LIMITED (07907780)
- Charges for TPBI PAPER LIMITED (07907780)
- More for TPBI PAPER LIMITED (07907780)
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
|
|
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
|
|
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
|
|
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 |