C. T. PAPER HOLDINGS LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-11-29 with no updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

29/11/2329 November 2023 Appointment of Mr Taylor James Tillett as a director on 2023-10-09

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

15/05/1915 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

19/04/1819 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

10/05/1710 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ELVERIDGE TILLETT / 14/03/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE LAVINIA TILLETT / 14/03/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC TILLETT / 14/03/2017

View Document

15/03/1715 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE LAVINIA TILLETT / 14/03/2017

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM UNITS 1A-1E LANDYWOOD ENTERPRISE PARK HOLLY LANE GREAT WYRLEY WALSALL WS11 1NF

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089391190002

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089391190003

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/04/1616 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089391190002

View Document

11/04/1611 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

26/03/1526 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 14/03/14 STATEMENT OF CAPITAL GBP 1000001

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089391190001

View Document

19/09/1419 September 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

26/06/1426 June 2014 01/06/14 STATEMENT OF CAPITAL GBP 1000000

View Document

02/05/142 May 2014 14/03/14 STATEMENT OF CAPITAL GBP 1001

View Document

14/03/1414 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information