DOUGLAS PAGE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

19/04/2419 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

20/09/2220 September 2022 Change of details for Mrs Deborah Anne Page as a person with significant control on 2022-04-05

View Document

20/09/2220 September 2022 Change of details for Mr Douglas John Page as a person with significant control on 2022-04-05

View Document

20/09/2220 September 2022 Director's details changed for Mrs Deborah Anne Page on 2022-04-23

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

20/09/2220 September 2022 Director's details changed for Mr Douglas John Page on 2022-09-20

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

12/01/2212 January 2022 Change of details for Mr Douglas John Page as a person with significant control on 2022-01-10

View Document

12/01/2212 January 2022 Cessation of Douglas John Page as a person with significant control on 2022-01-10

View Document

12/01/2212 January 2022 Director's details changed for Mr Douglas John Page on 2022-01-12

View Document

12/01/2212 January 2022 Cessation of Deborah Anne Page as a person with significant control on 2022-01-10

View Document

12/01/2212 January 2022 Director's details changed for Mrs Deborah Anne Page on 2022-01-12

View Document

12/01/2212 January 2022 Registered office address changed from The Old Orchard Lanton Jedburgh Roxburghshire TD8 6SX United Kingdom to 27 North Bridge Street Hawick Borders TD9 9BD on 2022-01-12

View Document

12/01/2212 January 2022 Change of details for Mrs Deborah Anne Page as a person with significant control on 2022-01-10

View Document

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

View Accounts

05/04/215 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

06/04/206 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

09/05/189 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS JOHN PAGE

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH ANNE PAGE

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM THE OLD ORCHARD LANTON JEDBURGH ROXBURGHSHIRE TD8 6SX

View Document

21/05/1621 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

25/09/1525 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

18/09/1418 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

17/09/1317 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE PAGE / 14/09/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN PAGE / 14/09/2012

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM ORCHARD COTTAGE LANTON JEDBURGH ROXBURGHSHIRE TD8 6SX UNITED KINGDOM

View Document

20/09/1220 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED DOUGLAS JOHN PAGE

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED DEBORAH ANNE PAGE

View Document

28/09/1128 September 2011 CURREXT FROM 30/09/2012 TO 31/10/2012

View Document

28/09/1128 September 2011 16/09/11 STATEMENT OF CAPITAL GBP 1500.00

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

16/09/1116 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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