PAPILO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Full accounts made up to 2024-10-31

View Document

01/08/241 August 2024 Appointment of Mr Ian Mcaulay as a director on 2024-08-01

View Document

31/07/2431 July 2024 Full accounts made up to 2023-10-31

View Document

29/04/2429 April 2024 Change of details for Roydon Recycling Uk Holdings Ltd as a person with significant control on 2024-03-15

View Document

26/04/2426 April 2024 Appointment of Mr Russell Collins as a director on 2024-03-06

View Document

05/03/245 March 2024 Change of name notice

View Document

05/03/245 March 2024 Certificate of change of name

View Document

01/03/241 March 2024 Registered office address changed from Junction House Rake Lane Swinton Manchester M27 8LU England to Suite 33 Lowry Mill Lees Street Swinton Manchester M27 6DB on 2024-03-01

View Document

09/10/239 October 2023 Register(s) moved to registered office address Junction House Rake Lane Swinton Manchester M27 8LU

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-07 with updates

View Document

11/08/2311 August 2023 Registration of charge 055892840007, created on 2023-08-10

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Memorandum and Articles of Association

View Document

13/07/2313 July 2023 Satisfaction of charge 055892840004 in full

View Document

13/07/2313 July 2023 Satisfaction of charge 1 in full

View Document

13/07/2313 July 2023 Satisfaction of charge 055892840003 in full

View Document

13/07/2313 July 2023 Satisfaction of charge 055892840002 in full

View Document

28/06/2328 June 2023 Director's details changed for Mr Paul Hodgkiss on 2023-06-16

View Document

28/06/2328 June 2023 Registered office address changed from Units 1-3 Junction Eco Park Rake Lane Swinton M27 8LU to Junction House Rake Lane Swinton Manchester M27 8LU on 2023-06-28

View Document

27/06/2327 June 2023 Termination of appointment of Sarah Patricia Sumner as a director on 2023-06-16

View Document

27/06/2327 June 2023 Termination of appointment of Gareth Roy Wallwork as a director on 2023-06-16

View Document

27/06/2327 June 2023 Termination of appointment of Sarah Patricia Sumner as a secretary on 2023-06-16

View Document

23/06/2323 June 2023 Second filing of Confirmation Statement dated 2019-09-07

View Document

23/06/2323 June 2023 Second filing of Confirmation Statement dated 2019-09-07

View Document

23/06/2323 June 2023 Second filing of Confirmation Statement dated 2018-09-06

View Document

23/06/2323 June 2023 Second filing of Confirmation Statement dated 2018-08-06

View Document

21/06/2321 June 2023 Registration of charge 055892840005, created on 2023-06-16

View Document

21/06/2321 June 2023 Registration of charge 055892840006, created on 2023-06-16

View Document

15/06/2315 June 2023 Change of details for Roydon Recycling Uk Holdings Ltd as a person with significant control on 2023-06-14

View Document

12/06/2312 June 2023 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 Confirmation statement made on 2022-09-07 with no updates

View Document

10/12/2110 December 2021 Registration of charge 055892840004, created on 2021-12-09

View Document

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

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

01/10/191 October 2019 CESSATION OF SARAH PATRICIA SUMNER AS A PSC

View Document

01/10/191 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYDON RECYCLING UK HOLDINGS LTD

View Document

01/10/191 October 2019 CESSATION OF GARETH ROY WALLWORK AS A PSC

View Document

01/10/191 October 2019 Confirmation statement made on 2019-09-07 with updates

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 ADOPT ARTICLES 13/08/2019

View Document

29/04/1929 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH PATRICIA SUMNER / 20/02/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH PATRICIA SUMNER / 20/02/2019

View Document

27/02/1927 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH PATRICIA SUMNER / 20/02/2019

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 2018-09-07 with updates

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

12/09/1812 September 2018 Confirmation statement made on 2018-08-06 with updates

View Document

11/09/1811 September 2018 CESSATION OF JOHN MICHAEL DAVIES AS A PSC

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH SUMNER

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVIES

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH WALLWORK

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

06/09/186 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2018

View Document

06/09/186 September 2018 06/09/18 Statement of Capital gbp 96

View Document

31/05/1831 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055892840003

View Document

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

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

29/07/1729 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/07/173 July 2017 ADOPT ARTICLES 15/06/2017

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

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

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Document

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

View Accounts

28/10/1528 October 2015 DIRECTOR APPOINTED MR PAUL HODGKISS

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055892840002

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL TAYLOR

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/10/1422 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIES / 01/01/2014

View Document

07/08/147 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

04/07/144 July 2014 ADOPT ARTICLES 30/05/2014

View Document

13/05/1413 May 2014 AUDITOR'S RESIGNATION

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIES / 30/08/2013

View Document

03/01/143 January 2014 Annual return made up to 11 October 2013 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL TAYLOR / 25/04/2013

View Document

24/05/1324 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

18/01/1318 January 2013 Annual return made up to 11 October 2012 with full list of shareholders

View Document

16/01/1316 January 2013 16/01/13 STATEMENT OF CAPITAL GBP 98

View Document

16/01/1316 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1316 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/1316 January 2013 16/01/13 STATEMENT OF CAPITAL GBP 96

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM UNIT 1 JUNCTION BUSINESS PARK SWINTON MANCHESTER M27 8LR

View Document

20/12/1220 December 2012 Registered office address changed from , Unit 1 Junction Business Park, Swinton, Manchester, M27 8LR on 2012-12-20

View Document

24/05/1224 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

24/10/1124 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM UNIT D7 FIELDHOUSE INDUSTRIAL ESTATE FIELDHOUSE ROAD ROCHDALE LANCASHIRE OL12 0AA

View Document

31/01/1131 January 2011 Registered office address changed from , Unit D7, Fieldhouse Industrial Estate, Fieldhouse Road Rochdale, Lancashire, OL12 0AA on 2011-01-31

View Document

13/10/1013 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ROY WALLWORK / 17/08/2010

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/10/0921 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR ROY WALLWORK

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED GARETH ROY WALLWORK

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: LEWIS HOUSE 12 SMITH STREET ROCHDALE LANCASHIRE OL16 1TX

View Document

15/11/0515 November 2005

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 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