PAPILO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Full accounts made up to 2024-10-31 |
01/08/241 August 2024 | Appointment of Mr Ian Mcaulay as a director on 2024-08-01 |
31/07/2431 July 2024 | Full accounts made up to 2023-10-31 |
29/04/2429 April 2024 | Change of details for Roydon Recycling Uk Holdings Ltd as a person with significant control on 2024-03-15 |
26/04/2426 April 2024 | Appointment of Mr Russell Collins as a director on 2024-03-06 |
05/03/245 March 2024 | Change of name notice |
05/03/245 March 2024 | Certificate of change of name |
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 |
09/10/239 October 2023 | Register(s) moved to registered office address Junction House Rake Lane Swinton Manchester M27 8LU |
09/10/239 October 2023 | Confirmation statement made on 2023-09-07 with updates |
11/08/2311 August 2023 | Registration of charge 055892840007, created on 2023-08-10 |
18/07/2318 July 2023 | Resolutions |
18/07/2318 July 2023 | Resolutions |
18/07/2318 July 2023 | Memorandum and Articles of Association |
13/07/2313 July 2023 | Satisfaction of charge 055892840004 in full |
13/07/2313 July 2023 | Satisfaction of charge 1 in full |
13/07/2313 July 2023 | Satisfaction of charge 055892840003 in full |
13/07/2313 July 2023 | Satisfaction of charge 055892840002 in full |
28/06/2328 June 2023 | Director's details changed for Mr Paul Hodgkiss on 2023-06-16 |
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 |
27/06/2327 June 2023 | Termination of appointment of Sarah Patricia Sumner as a director on 2023-06-16 |
27/06/2327 June 2023 | Termination of appointment of Gareth Roy Wallwork as a director on 2023-06-16 |
27/06/2327 June 2023 | Termination of appointment of Sarah Patricia Sumner as a secretary on 2023-06-16 |
23/06/2323 June 2023 | Second filing of Confirmation Statement dated 2019-09-07 |
23/06/2323 June 2023 | Second filing of Confirmation Statement dated 2019-09-07 |
23/06/2323 June 2023 | Second filing of Confirmation Statement dated 2018-09-06 |
23/06/2323 June 2023 | Second filing of Confirmation Statement dated 2018-08-06 |
21/06/2321 June 2023 | Registration of charge 055892840005, created on 2023-06-16 |
21/06/2321 June 2023 | Registration of charge 055892840006, created on 2023-06-16 |
15/06/2315 June 2023 | Change of details for Roydon Recycling Uk Holdings Ltd as a person with significant control on 2023-06-14 |
12/06/2312 June 2023 | Full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-07 with no updates |
10/12/2110 December 2021 | Registration of charge 055892840004, created on 2021-12-09 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/10/191 October 2019 | CESSATION OF SARAH PATRICIA SUMNER AS A PSC |
01/10/191 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYDON RECYCLING UK HOLDINGS LTD |
01/10/191 October 2019 | CESSATION OF GARETH ROY WALLWORK AS A PSC |
01/10/191 October 2019 | Confirmation statement made on 2019-09-07 with updates |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES |
10/09/1910 September 2019 | ADOPT ARTICLES 13/08/2019 |
29/04/1929 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS SARAH PATRICIA SUMNER / 20/02/2019 |
27/02/1927 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH PATRICIA SUMNER / 20/02/2019 |
27/02/1927 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH PATRICIA SUMNER / 20/02/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/09/1819 September 2018 | Confirmation statement made on 2018-09-07 with updates |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES |
14/09/1814 September 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES |
12/09/1812 September 2018 | Confirmation statement made on 2018-08-06 with updates |
11/09/1811 September 2018 | CESSATION OF JOHN MICHAEL DAVIES AS A PSC |
06/09/186 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH SUMNER |
06/09/186 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVIES |
06/09/186 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH WALLWORK |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES |
06/09/186 September 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2018 |
06/09/186 September 2018 | 06/09/18 Statement of Capital gbp 96 |
31/05/1831 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 055892840003 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
29/07/1729 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/07/173 July 2017 | ADOPT ARTICLES 15/06/2017 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/11/1520 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | DIRECTOR APPOINTED MR PAUL HODGKISS |
03/09/153 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 055892840002 |
15/07/1515 July 2015 | APPOINTMENT TERMINATED, DIRECTOR NEIL TAYLOR |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/10/1422 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
16/10/1416 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIES / 01/01/2014 |
07/08/147 August 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 |
04/07/144 July 2014 | ADOPT ARTICLES 30/05/2014 |
13/05/1413 May 2014 | AUDITOR'S RESIGNATION |
03/01/143 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIES / 30/08/2013 |
03/01/143 January 2014 | Annual return made up to 11 October 2013 with full list of shareholders |
03/01/143 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL TAYLOR / 25/04/2013 |
24/05/1324 May 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
18/01/1318 January 2013 | Annual return made up to 11 October 2012 with full list of shareholders |
16/01/1316 January 2013 | 16/01/13 STATEMENT OF CAPITAL GBP 98 |
16/01/1316 January 2013 | RETURN OF PURCHASE OF OWN SHARES |
16/01/1316 January 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
16/01/1316 January 2013 | 16/01/13 STATEMENT OF CAPITAL GBP 96 |
20/12/1220 December 2012 | REGISTERED OFFICE CHANGED ON 20/12/2012 FROM UNIT 1 JUNCTION BUSINESS PARK SWINTON MANCHESTER M27 8LR |
20/12/1220 December 2012 | Registered office address changed from , Unit 1 Junction Business Park, Swinton, Manchester, M27 8LR on 2012-12-20 |
24/05/1224 May 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
24/10/1124 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/01/1131 January 2011 | REGISTERED OFFICE CHANGED ON 31/01/2011 FROM UNIT D7 FIELDHOUSE INDUSTRIAL ESTATE FIELDHOUSE ROAD ROCHDALE LANCASHIRE OL12 0AA |
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 |
13/10/1013 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH ROY WALLWORK / 17/08/2010 |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/12/092 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/10/0921 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
15/10/0915 October 2009 | SAIL ADDRESS CREATED |
15/10/0915 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
11/06/0911 June 2009 | APPOINTMENT TERMINATED DIRECTOR ROY WALLWORK |
11/06/0911 June 2009 | DIRECTOR APPOINTED GARETH ROY WALLWORK |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/10/0722 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
24/03/0724 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
10/03/0610 March 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/02/0610 February 2006 | NEW DIRECTOR APPOINTED |
24/01/0624 January 2006 | NEW DIRECTOR APPOINTED |
12/01/0612 January 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/01/0612 January 2006 | NEW DIRECTOR APPOINTED |
12/01/0612 January 2006 | |
12/01/0612 January 2006 | REGISTERED OFFICE CHANGED ON 12/01/06 FROM: LEWIS HOUSE 12 SMITH STREET ROCHDALE LANCASHIRE OL16 1TX |
15/11/0515 November 2005 | |
15/11/0515 November 2005 | DIRECTOR RESIGNED |
15/11/0515 November 2005 | REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
15/11/0515 November 2005 | SECRETARY RESIGNED |
11/10/0511 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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