JAMES CROPPER PAPER LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Termination of appointment of Stephen Anthony Adrian Adams as a director on 2025-03-30

View Document

14/04/2514 April 2025 Appointment of Mr Matthew Adam Ratcliffe as a director on 2025-03-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

07/01/257 January 2025 Termination of appointment of Richard Alastair Bracewell as a director on 2024-12-31

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-04-01

View Document

06/12/236 December 2023 Appointment of Mr Matthew Adam Ratcliffe as a secretary on 2023-09-26

View Document

06/12/236 December 2023 Appointment of Mr Andrew John Goody as a director on 2023-11-27

View Document

23/08/2323 August 2023 Appointment of Mr Richard Alastair Bracewell as a director on 2023-08-23

View Document

21/08/2321 August 2023 Termination of appointment of Isabelle Marguerite Maddock as a director on 2023-06-13

View Document

21/08/2321 August 2023 Termination of appointment of James Francis Aldridge as a secretary on 2023-05-26

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

02/12/222 December 2022 Accounts for a dormant company made up to 2022-03-26

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

17/11/2117 November 2021 Accounts for a dormant company made up to 2021-03-27

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

21/08/2021 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/20

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

11/08/1711 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

21/03/1721 March 2017 COMPANY NAME CHANGED PAPERMILLDIRECT.COM LIMITED CERTIFICATE ISSUED ON 21/03/17

View Document

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/16

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, SECRETARY DAVID CAREY

View Document

06/11/156 November 2015 SECRETARY APPOINTED JAMES FRANCIS ALDRIDGE

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15

View Document

28/07/1528 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

22/07/1422 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DENMAN

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMPSON

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MRS ISABELLE MARGUERITE MADDOCK

View Document

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

24/07/1324 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR APPOINTED PHILIP IAN WILD

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALUN LEWIS

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/07/1223 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11

View Document

10/08/1110 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

11/11/1011 November 2010 ADOPT ARTICLES 01/11/2010

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10

View Document

30/07/1030 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/08/0711 August 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 02/04/05

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 S252 DISP LAYING ACC 13/09/04

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 S366A DISP HOLDING AGM 13/09/04

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 COMPANY NAME CHANGED CROSSCO (818) LIMITED CERTIFICATE ISSUED ON 07/09/04

View Document

22/07/0422 July 2004 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