PAPERBEFORE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Full accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

03/05/243 May 2024 Full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023 Statement of capital on 2023-09-27

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

10/08/2310 August 2023 Amended accounts for a dormant company made up to 2022-12-31

View Document

04/04/234 April 2023 Change of details for Hanson Overseas Holdings Limited as a person with significant control on 2023-04-03

View Document

04/04/234 April 2023 Change of details for Houserate Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

02/03/232 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/05/2210 May 2022 Full accounts made up to 2021-12-31

View Document

05/08/215 August 2021 Full accounts made up to 2020-12-31

View Document

23/03/2023 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

13/10/1713 October 2017 SECOND FILING OF PSC02 FOR HANSON OVERSEAS HOLDINGS LIMITED

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOUSERATE LIMITED

View Document

14/09/1714 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/09/2017

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANSON OVERSEAS HOLDINGS LIMITED

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED DR CARSTEN MATTHIAS WENDT

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 SECRETARY APPOINTED WENDY FIONA ROGERS

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, SECRETARY ROGER TYSON

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 02/08/2014

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED ROBERT CHARLES DOWLEY

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED NICHOLAS ARTHUR DAWE BENNING-PRINCE

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR SEYDA PIRINCCIOGLU

View Document

21/08/1321 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

30/08/1230 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/08/1110 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED DAVID JONATHAN CLARKE

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GUYATT

View Document

13/01/1113 January 2011 ADOPT ARTICLES 21/12/2010

View Document

13/01/1113 January 2011 21/12/10 STATEMENT OF CAPITAL GBP 108886

View Document

13/01/1113 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/09/1010 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN GUYATT / 01/10/2009

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 01/10/2009

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER THOMAS VIRLEY TYSON / 01/10/2009

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED SEYDA PIRINCCIOGLU

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LECLERCQ

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIMMLER

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT GIMMLER / 01/09/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GRETTON / 23/09/2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 SECRETARY APPOINTED ROGER THOMAS VIRLEY TYSON

View Document

05/08/085 August 2008 DIRECTOR APPOINTED RICHARD ROBERT GIMMLER

View Document

04/08/084 August 2008 DIRECTOR APPOINTED CHRISTIAN LECLERCQ

View Document

04/08/084 August 2008 DIRECTOR APPOINTED BENJAMIN JOHN GUYATT

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID EGAN

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM DRANSFIELD

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR RUTH COULSON

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM DRANSFIELD

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 1 GROSVENOR PLACE LONDON SW1X 7JH

View Document

07/07/087 July 2008 DIRECTOR APPOINTED EDWARD ALEXANDER GRETTON

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

30/12/0730 December 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 ACC. REF. DATE SHORTENED FROM 30/03/05 TO 31/03/04

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 30/03/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/03/04

View Document

06/09/036 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

01/06/031 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/09/0120 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/016 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0127 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0020 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/08/0010 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 EXEMPTION FROM APPOINTING AUDITORS 12/05/99

View Document

23/06/9923 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9823 September 1998 VARYING SHARE RIGHTS AND NAMES 30/07/97

View Document

23/09/9823 September 1998 NC INC ALREADY ADJUSTED 30/07/97

View Document

23/09/9823 September 1998 ADOPT MEM AND ARTS 30/07/97

View Document

23/09/9823 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/07/97

View Document

23/09/9823 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/97

View Document

23/09/9823 September 1998 £ NC 1000/150000 30/07

View Document

22/09/9822 September 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 S386 DIS APP AUDS 13/02/98

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9626 October 1996 SECRETARY RESIGNED

View Document

26/10/9626 October 1996 NEW SECRETARY APPOINTED

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 REGISTERED OFFICE CHANGED ON 18/09/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/08/9620 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information