PAUL AND PAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

10/06/2510 June 2025 Satisfaction of charge 095188230008 in full

View Document

10/06/2510 June 2025 Satisfaction of charge 095188230007 in full

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/07/2127 July 2021 Registration of charge 095188230007, created on 2021-07-08

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

29/01/2129 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095188230006

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/05/1925 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1925 May 2019 COMPANY NAME CHANGED PAUL & PAGE POTTON ROAD LIMITED CERTIFICATE ISSUED ON 25/05/19

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM UNITS 3 AND 4 COCKENACH ESTATE BARKWAY ROYSTON SG8 8DL ENGLAND

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CRAIG WHIFFIN / 12/04/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 CESSATION OF PAUL CRAIG WHIFFIN AS A PSC

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WHIFFIN HOLDINGS LIMITED

View Document

14/03/1914 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095188230006

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095188230002

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095188230004

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095188230001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095188230005

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CRAIG WHIFFIN / 31/03/2018

View Document

06/11/176 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095188230005

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 32 STATION ROAD STATION ROAD MELDRETH ROYSTON HERTFORDSHIRE SG8 6JP UNITED KINGDOM

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/05/1616 May 2016 CURREXT FROM 31/03/2016 TO 31/08/2016

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

23/10/1523 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095188230003

View Document

22/10/1522 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095188230004

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095188230002

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095188230001

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095188230003

View Document

31/03/1531 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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