CUT AND PASTE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Micro company accounts made up to 2024-10-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/04/2418 April 2024 Micro company accounts made up to 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM OFFICE 4 ENTERPRISE HOUSE STATION STREET BISHOPS CASTLE SHREWSBURY, SHROPSHIRE SY9 5AQ UNITED KINGDOM

View Document

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES GADSBY / 16/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES GADSBY / 16/07/2020

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM CONISTON D UPTON MAGNA BUSINESS PARK UPTON MAGNA SHREWSBURY SY4 4TT

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES GADSBY / 21/05/2018

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES GADSBY / 21/05/2018

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/07/1614 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

20/11/1520 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

22/11/1422 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

22/11/1322 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/12/1212 December 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/11/1123 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM C/O MORRIS COOK 1 PLOUGH ROAD WELLINGTON SHROPSHIRE TF1 1ET ENGLAND

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM 21 HORTONCOURT HORTONWOOD 50 TELFORD SHROPSHIRE TF1 7GY

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/11/0914 November 2009 SECRETARY APPOINTED MISS KAREN ELIZABETH WHITEHEAD

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY NEVILLE TOMLINSON

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES GADSBY / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 26 HORTONCOURT HORTONWOOD 50 TELFORD SHROPSHIRE TF1 7GY

View Document

28/11/0728 November 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: SHOP 6 TYRONE HOUSE CHURCH STREET WELLINGTON SHROPSHIRE TF1 1DR

View Document

02/12/052 December 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 19 CRANFORD ROAD FINCHFIELD WOLVERHAMPTON WV3 8ES

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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