C.T. PAPER SALES LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

15/02/2215 February 2022 Termination of appointment of Tracey Clayton as a director on 2022-02-11

View Document

24/09/1924 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/09/1924 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027566120005

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027566120006

View Document

15/05/1915 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MISS TRACEY CLAYTON

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027566120005

View Document

23/08/1823 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/08/1823 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/04/1819 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / C T PAPER HOLDINGS LIMITED / 03/10/2017

View Document

10/05/1710 May 2017 31/12/16 AUDITED ABRIDGED

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM UNITS 1A-1E LANDYWOOD ENTERPRISE PARK HOLLY LANE GREAT WYRLEY WALSALL WEST MIDLANDS WS6 6BD

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/10/158 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/10/1414 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 29/08/13 STATEMENT OF CAPITAL GBP 1001

View Document

17/09/1317 September 2013 SECRETARY'S CHANGE OF PARTICULARS / PAULINE LAVINIA TILLETT / 29/08/2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ELVERIDGE TILLETT / 29/08/2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARC TILLETT / 29/08/2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE LAVINIA TILLETT / 29/08/2013

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/10/1112 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/10/1015 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/10/098 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE LAVINIA TILLETT / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ELVERIDGE TILLETT / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC TILLETT / 08/10/2009

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: UNIT 3 GREEN LANE WALSALL ROAD CANNOCK WS11 3JW

View Document

15/04/0415 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9915 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

13/06/9813 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/10/9427 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/948 October 1994 REGISTERED OFFICE CHANGED ON 08/10/94

View Document

08/10/948 October 1994 RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/11/9315 November 1993 REGISTERED OFFICE CHANGED ON 15/11/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/02/9317 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9217 December 1992 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 REGISTERED OFFICE CHANGED ON 25/11/92 FROM: SOMERSET HOUSE TEMPLE ST BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED

View Document

25/11/9225 November 1992 SECRETARY RESIGNED

View Document

16/10/9216 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information