THE PAPERBACK SHOP.CO.UK LTD

Company Documents

DateDescription
23/06/2523 June 2025 NewSatisfaction of charge 039296510003 in full

View Document

23/06/2523 June 2025 NewSatisfaction of charge 2 in full

View Document

16/06/2516 June 2025 Termination of appointment of Angela Collins as a director on 2025-06-15

View Document

04/02/254 February 2025 Appointment of Mr Paul Hayward as a director on 2025-02-03

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/12/2417 December 2024 Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU United Kingdom to Unit 22 Horcott Road Fairford Gloucestershire GL7 4BX on 2024-12-17

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

12/12/2412 December 2024 Director's details changed for Ms Angela Collins on 2024-11-30

View Document

11/12/2411 December 2024 Director's details changed for Mrs Caroline Summers on 2024-12-11

View Document

11/12/2411 December 2024 Registered office address changed from Unit 22 Horcott Industrial Estate Horcott Road Fairford Gloucestershire GL7 4BX England to Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 2024-12-11

View Document

11/12/2411 December 2024 Director's details changed for Ms Angela Collins on 2024-11-30

View Document

11/12/2411 December 2024 Director's details changed for Mrs Caroline Summers on 2024-11-30

View Document

25/11/2425 November 2024 Termination of appointment of Duncan Victor Paget as a director on 2024-11-13

View Document

19/08/2419 August 2024 Director's details changed for Ms Angela Collins on 2024-08-08

View Document

19/08/2419 August 2024 Director's details changed for Ms Angela Collins on 2024-08-08

View Document

31/05/2431 May 2024 Registered office address changed from Swatton Barn, Badbury Swindon Wiltshire SN4 0EU to Unit 22 Horcott Industrial Estate Horcott Road Fairford Gloucestershire GL7 4BX on 2024-05-31

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

04/08/234 August 2023 Group of companies' accounts made up to 2023-01-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

02/11/222 November 2022 Director's details changed for Ms Angela Gillett on 2022-11-01

View Document

05/10/225 October 2022 Appointment of Mr Duncan Victor Paget as a director on 2022-08-17

View Document

03/10/223 October 2022 Group of companies' accounts made up to 2022-01-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

25/10/2125 October 2021 Group of companies' accounts made up to 2021-01-31

View Document

04/08/204 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MRS CAROLINE SUMMERS

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL CHERRINGTON

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PAPERBACKSHOP.CO.UK EOT LIMITED

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, SECRETARY DANIEL CHERRINGTON

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR PHILIP JOHN WOOLLEY

View Document

15/10/1915 October 2019 CESSATION OF DANIEL JAMES CHERRINGTON AS A PSC

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039296510003

View Document

21/03/1921 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

10/04/1810 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA GILLETT / 05/11/2017

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES CHERRINGTON / 05/11/2017

View Document

21/12/1721 December 2017 SECRETARY'S CHANGE OF PARTICULARS / DANIEL JAMES CHERRINGTON / 05/11/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES CHERRINGTON / 05/11/2017

View Document

21/04/1721 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 PREVEXT FROM 27/02/2016 TO 31/07/2016

View Document

13/04/1613 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/02/15

View Document

17/02/1617 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA GILLETT / 01/01/2016

View Document

21/01/1621 January 2016 SECRETARY'S CHANGE OF PARTICULARS / DANIEL JAMES CHERRINGTON / 01/01/2016

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES CHERRINGTON / 01/01/2016

View Document

05/11/155 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

22/07/1522 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/06/1517 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/02/14

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE BROWN

View Document

15/04/1515 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 PREVSHO FROM 28/02/2014 TO 27/02/2014

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MRS ANGELA GILLETT

View Document

13/03/1413 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/13

View Document

20/03/1320 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

20/03/1320 March 2013 SECRETARY'S CHANGE OF PARTICULARS / DANIEL JAMES CHERRINGTON / 01/01/2013

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MCLEAN BROWN / 01/01/2013

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES CHERRINGTON / 01/01/2013

View Document

30/11/1230 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

12/05/1212 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES CHERRINGTON / 01/01/2012

View Document

14/03/1214 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / DANIEL JAMES CHERRINGTON / 01/01/2012

View Document

11/10/1111 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

14/04/1114 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/04/1114 April 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/04/1114 April 2011 14/04/11 STATEMENT OF CAPITAL GBP 188

View Document

14/03/1114 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES CHERRINGTON / 01/10/2009

View Document

07/04/107 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MCLEAN BROWN / 01/10/2009

View Document

02/12/092 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

24/02/0924 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL CHERRINGTON / 01/01/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

25/03/0825 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

16/03/0616 March 2006 AUDITOR'S RESIGNATION

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 14 LONDON STREET, ANDOVER, HAMPSHIRE SP10 2PA

View Document

10/03/0610 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

24/03/0324 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0016 March 2000 COMPANY NAME CHANGED STARTPAPER LIMITED CERTIFICATE ISSUED ON 17/03/00

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: 1 MITCHELL LANE, BRISTOL, AVON BS1 6BZ

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 2000 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