AD01 |
Registered office address changed from 5 Gerard Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UW to 30 - 32 Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL on June 15, 2023
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 19, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 19, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 19, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 19, 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 19, 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 13, 2015: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 17th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 19, 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 30, 2014: 1000.00 GBP
capital
|
|
CERTNM |
Company name changed south staffordshire paper converters LIMITEDcertificate issued on 15/07/13
filed on: 15th, July 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on July 12, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 7th, May 2013
| document replacement
|
Free Download
(8 pages)
|
CERTNM |
Company name changed south staffordshire paper converting LIMITEDcertificate issued on 25/04/13
filed on: 25th, April 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on April 24, 2013 to change company name
change of name
|
|
AP01 |
On April 25, 2013 new director was appointed.
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 25, 2013 new director was appointed.
filed on: 25th, April 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 25, 2013. Old Address: 17 Clevedon Green South Littleton Evesham Worcestershire W11 8TY England
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
AP03 |
On April 25, 2013 - new secretary appointed
filed on: 25th, April 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On April 24, 2013 director's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 24, 2013 director's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 25, 2013 new director was appointed.
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 25, 2013 new director was appointed.
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2013
| incorporation
|
Free Download
(7 pages)
|