I.F.P. FOREST AND PAPER PRODUCTS (UK) LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Michael Collins on 2025-07-23

View Document

23/07/2523 July 2025 NewAppointment of Michael Collins as a director on 2025-07-23

View Document

23/07/2523 July 2025 NewTermination of appointment of Daniel Joseph Moore as a director on 2025-07-23

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

07/06/247 June 2024 Director's details changed for Mr Daniel Adam Kraft on 2024-06-07

View Document

07/06/247 June 2024 Director's details changed for Mr Daniel Joseph Moore on 2024-06-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 2023-08-23

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

23/06/2323 June 2023 Register(s) moved to registered office address Belmont House Station Way Crawley West Sussex RH10 1JA

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

25/10/1825 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL KRAFT

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN KRAFT

View Document

12/07/1812 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 16/08/2016

View Document

30/12/1530 December 2015 Annual return made up to 24 December 2015 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GARNETT HEYWOOD / 07/10/2014

View Document

07/10/147 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 15/08/2014

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/01/1417 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 11TH FLOOR 76 SHOE LANE LONDON EC4A 3JB

View Document

11/12/1211 December 2012 Registered office address changed from , 11th Floor 76 Shoe Lane, London, EC4A 3JB on 2012-12-11

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/12/1130 December 2011 Annual return made up to 24 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD KARELITZ

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR DANIEL JOSEPH MOORE

View Document

12/01/1112 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/01/1111 January 2011 SAIL ADDRESS CREATED

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/03/099 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/04/0818 April 2008

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

17/04/0817 April 2008 SECRETARY APPOINTED THOMAS EGGAR SECRETARIES LIMITED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 AUDITOR'S RESIGNATION

View Document

22/01/0722 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/09/0317 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 200, ALDERSGATE STREET, LONDON. EC1A 4JJ

View Document

27/01/0327 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/02/976 February 1997 AUDITOR'S RESIGNATION

View Document

06/01/976 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/973 January 1997 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

25/04/9525 April 1995 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

22/12/9422 December 1994 RETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS

View Document

22/12/9422 December 1994

View Document

09/08/949 August 1994 Full accounts made up to 1993-11-30

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

06/05/936 May 1993 Full accounts made up to 1992-11-30

View Document

10/02/9310 February 1993

View Document

10/02/9310 February 1993 RETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92 FROM: BLACKFRIARS HOUSE 19 NEW BRIDGE ST LONDON EC4V 6BY

View Document

25/09/9225 September 1992

View Document

25/09/9225 September 1992

View Document

20/06/9220 June 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

20/06/9220 June 1992 Full accounts made up to 1991-11-30

View Document

30/04/9230 April 1992

View Document

30/04/9230 April 1992 DIRECTOR RESIGNED

View Document

17/01/9217 January 1992 RETURN MADE UP TO 24/12/91; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992

View Document

27/06/9127 June 1991 Accounts for a small company made up to 1990-11-30

View Document

27/06/9127 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

21/12/9021 December 1990 252 10/12/90

View Document

21/12/9021 December 1990 386 10/12/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 Resolutions

View Document

21/12/9021 December 1990 366A 10/12/90

View Document

20/09/9020 September 1990 Accounts for a small company made up to 1989-11-30

View Document

20/09/9020 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

31/05/9031 May 1990

View Document

31/05/9031 May 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS; AMEND

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

19/02/9019 February 1990 Accounts for a small company made up to 1988-11-30

View Document

10/01/9010 January 1990 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990

View Document

02/10/892 October 1989 NEW DIRECTOR APPOINTED

View Document

02/10/892 October 1989

View Document

27/09/8927 September 1989

View Document

27/09/8927 September 1989 DIRECTOR RESIGNED

View Document

02/06/892 June 1989

View Document

02/06/892 June 1989 DIRECTOR RESIGNED

View Document

30/05/8930 May 1989 Accounts for a small company made up to 1987-11-30

View Document

30/05/8930 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

22/07/8822 July 1988

View Document

22/07/8822 July 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

10/05/8810 May 1988 Accounts for a small company made up to 1986-11-30

View Document

25/03/8825 March 1988 NEW DIRECTOR APPOINTED

View Document

25/03/8825 March 1988

View Document

15/03/8815 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988

View Document

12/01/8812 January 1988 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/8726 February 1987

View Document

26/02/8726 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 Accounts for a small company made up to 1985-11-30

View Document

03/02/873 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

20/10/8620 October 1986 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 3 MONTHS

View Document

20/10/8620 October 1986

View Document

07/07/757 July 1975 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/07/75

View Document

11/06/7511 June 1975 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/06/75

View Document

01/12/661 December 1966 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/12/66

View Document

06/12/626 December 1962 Incorporation

View Document

06/12/626 December 1962 CERTIFICATE OF INCORPORATION

View Document

06/12/626 December 1962 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company