PAGE PAPER LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-07-11 with updates

View Document

21/08/2421 August 2024 Notification of Rachel Page as a person with significant control on 2024-07-11

View Document

21/08/2421 August 2024 Withdrawal of a person with significant control statement on 2024-08-21

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Appointment of Mr Paul Stephen Rigby as a secretary on 2023-07-03

View Document

25/07/2325 July 2023 Termination of appointment of Michael Sean Page as a secretary on 2023-07-03

View Document

25/07/2325 July 2023 Termination of appointment of Michael Sean Page as a director on 2023-07-03

View Document

25/07/2325 July 2023 Notification of a person with significant control statement

View Document

25/07/2325 July 2023 Cessation of Michael Sean Page as a person with significant control on 2023-07-03

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

25/07/2325 July 2023 Appointment of Mrs Jane Rigby as a director on 2023-07-03

View Document

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

View Accounts

20/05/2220 May 2022 Termination of appointment of Alan George Tabiner as a secretary on 2022-05-20

View Document

20/05/2220 May 2022 Termination of appointment of Alan George Tabiner as a director on 2022-05-20

View Document

29/03/2229 March 2022 Registered office address changed from Banovallum Court Boston Road Industrial Estate Horncastle Lincolnshire LN9 6JW to Unit 9 Townley Close Boston Road Industrial Estate Horncastle Lincolnshire LN9 6AT on 2022-03-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

08/03/198 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 SAIL ADDRESS CHANGED FROM: C/O BROOK ACCOUNTANCY LTD 16B MAIN RIDGE WEST BOSTON LINCOLNSHIRE PE21 6QQ UNITED KINGDOM

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN RIGBY / 18/07/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE TABINER / 18/07/2018

View Document

18/07/1818 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN GEORGE TABINER / 18/07/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAN PAGE / 18/07/2018

View Document

24/05/1824 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

03/05/173 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR PAUL STEPHEN RIGBY

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/07/1312 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN GEORGE TABINER / 19/07/2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE TABINER / 19/07/2012

View Document

19/07/1219 July 2012 SAIL ADDRESS CHANGED FROM: C/O HAMSHAW & CO 100 WIDE BARGATE BOSTON LINCOLNSHIRE PE21 6SE UNITED KINGDOM

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAN PAGE / 19/07/2012

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/07/1113 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/07/1015 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN GEORGE TABINER / 11/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE TABINER / 11/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SEAN PAGE / 11/07/2010

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

15/07/1015 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM: UNIT 1 MORTON WAY BOSTON ROAD INDUSTRIAL ESTATE HORNCASTLE LINCOLNSHIRE LN9 6AR

View Document

03/08/003 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

24/07/9824 July 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

13/11/9613 November 1996 AUDITOR'S RESIGNATION

View Document

15/08/9615 August 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

17/07/9517 July 1995 SECRETARY RESIGNED

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 REGISTERED OFFICE CHANGED ON 17/07/95 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

17/07/9517 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information