RADCLIFFE PAPER TUBES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

19/01/2419 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/10/2212 October 2022 Notification of Bpb Group Operations Limited as a person with significant control on 2016-04-06

View Document

12/10/2212 October 2022 Cessation of Compagnie De Saint-Gobain as a person with significant control on 2017-05-08

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR PHILIP EDWARD MOORE

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR THIERRY LAMBERT

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 24/06/2010

View Document

07/06/107 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 08/09/2009

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM
ALDWYCH HOUSE
81 ALDWYCH
LONDON
WC2B 4HQ

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR ROLAND LAZARD

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED THIERRY LAMBERT

View Document

09/09/089 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND LAZARD / 26/11/2007

View Document

09/05/089 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM:
SEFTON PARK
STOKE POGES
SLOUGH
SL2 4JS

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM:
PARK HOUSE
15 BATH ROAD
SLOUGH
BERKSHIRE SL1 3UF

View Document

14/06/0514 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/11/0021 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0018 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/08/992 August 1999 REGISTERED OFFICE CHANGED ON 02/08/99 FROM:
LANGLEY PARK HOUSE
UXBRIDGE ROAD
SLOUGH
SL3 6DU

View Document

08/07/998 July 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

09/06/969 June 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/06/9427 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/06/941 June 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/06/9322 June 1993 EXEMPTION FROM APPOINTING AUDITORS 21/05/93

View Document

17/05/9317 May 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 S386 DISP APP AUDS 28/05/91

View Document

18/06/9118 June 1991 REGISTERED OFFICE CHANGED ON 18/06/91

View Document

03/05/913 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/913 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9024 October 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 ADOPT MEM AND ARTS 18/05/90

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/09/898 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/09/898 September 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/08/8728 August 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

28/08/8728 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/08/8619 August 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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