R.T.PAGE & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewSatisfaction of charge 21 in full

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-19 with updates

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

08/02/238 February 2023 Director's details changed for Mrs Tracy Ann Page on 2023-02-08

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/03/2117 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MR STUART BARKER

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

08/08/198 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/03/1913 March 2019 DIRECTOR APPOINTED MRS TRACY ANN PAGE

View Document

05/02/195 February 2019 CESSATION OF CHRISTINE ANN GRACE AS A PSC

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CHARLES PAGE

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK ARTHUR PAGE

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTINE GRACE

View Document

23/08/1823 August 2018 SECRETARY APPOINTED MRS TRACY ANN PAGE

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GRACE

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MRS CHRISTINE ANN GRACE

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR NICHOLAS WILLIAM TREE

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

29/01/1829 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

27/05/1627 May 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 005511930028

View Document

22/02/1622 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

07/04/157 April 2015 CURREXT FROM 31/10/2014 TO 30/04/2015

View Document

17/02/1517 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

22/07/1422 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

28/02/1428 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

25/07/1325 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005511930028

View Document

02/05/132 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

02/05/132 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

02/05/132 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

02/05/132 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

02/05/132 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

02/05/132 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

22/02/1322 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM UNIT R FORD ROAD FORD ARUNDEL WEST SUSSEX BN18 0BF UNITED KINGDOM

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM UNIT R, RUDFORD INDUSTRIAL ESTATE, FORD WEST SUSSSEX BN18 0BD

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM UNIT R RUDFORD INDUSTRIAL ESTATE UNIT R RUDFORD INDUSTRIAL ESTATE FORD WEST SUSSEX BN18 0BF UNITED KINGDOM

View Document

12/06/1212 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

28/02/1228 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

10/03/1110 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/08/1010 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/08/1010 August 2010 10/08/10 STATEMENT OF CAPITAL GBP 7000

View Document

06/07/106 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

26/05/1026 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1013 May 2010 13/05/10 STATEMENT OF CAPITAL GBP 7500

View Document

13/05/1013 May 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/02/1026 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES PAGE / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ARTHUR PAGE / 28/01/2010

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN GRACE / 28/01/2010

View Document

27/04/0927 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

23/09/0823 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

23/09/0823 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

23/09/0823 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

23/09/0823 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

23/09/0823 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

23/09/0823 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

23/09/0823 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

23/09/0823 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

23/09/0823 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

23/09/0823 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

23/09/0823 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

23/09/0823 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

23/09/0823 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

23/09/0823 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

04/09/084 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/09/084 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

04/09/084 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

23/07/0823 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED SECRETARY DEREK PAGE

View Document

09/07/089 July 2008 SECRETARY APPOINTED CHRISTINE ANN GRACE

View Document

19/05/0819 May 2008 AUDITOR'S RESIGNATION

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/02/0825 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: UNIT S1 RUDFORD INDUSTRIAL ESTATE FORD WEST SUSSEX BN18 OBD

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

15/03/0715 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 AUDITOR'S RESIGNATION

View Document

05/04/065 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/032 March 2003 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/10/02

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/06/0015 June 2000 SECRETARY RESIGNED

View Document

15/06/0015 June 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED

View Document

18/02/9918 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 NEW SECRETARY APPOINTED

View Document

31/12/9631 December 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

23/06/9623 June 1996 AUDITOR'S RESIGNATION

View Document

18/02/9618 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

08/08/958 August 1995 ADOPT MEM AND ARTS 25/07/95

View Document

23/02/9523 February 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 ALTER MEM AND ARTS 21/03/94

View Document

14/04/9414 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9417 March 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

21/02/9321 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/01/92; CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9129 October 1991 ALTER MEM AND ARTS 28/04/86

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/02/9022 February 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

15/06/8915 June 1989 REGISTERED OFFICE CHANGED ON 15/06/89 FROM: 47 PIER ROAD LITTLEHAMPTON SUSSEX BN17 5LW

View Document

22/05/8922 May 1989 NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/88

View Document

24/08/8824 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8820 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

20/04/8820 April 1988 RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8729 July 1987 SHARE CAPITAL

View Document

08/01/878 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

25/06/5525 June 1955 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/5525 June 1955 CERTIFICATE OF INCORPORATION

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