CUMMINS AND PAPYRUS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-23 with updates |
01/05/251 May 2025 | Total exemption full accounts made up to 2024-12-31 |
25/04/2525 April 2025 | Appointment of Mr Thomas James Cummins as a director on 2025-04-24 |
13/02/2513 February 2025 | Satisfaction of charge 8 in full |
13/02/2513 February 2025 | Satisfaction of charge 5 in full |
15/01/2515 January 2025 | Termination of appointment of Nicholas Paul Cummins as a director on 2024-12-30 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/06/245 June 2024 | Total exemption full accounts made up to 2023-12-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-23 with no updates |
25/01/2425 January 2024 | Change of details for Mr Nicholas Paul Cummins as a person with significant control on 2024-01-09 |
25/01/2425 January 2024 | Director's details changed for Mr Nicholas Paul Cummins on 2024-01-09 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-12-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/05/2212 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
10/05/1910 May 2019 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS MCGILL |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
24/05/1824 May 2018 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCGILL |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/06/1620 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/05/1528 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/05/1423 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/05/1329 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/05/1230 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/05/1131 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MARSHALL MCGILL / 23/05/2010 |
30/06/1030 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/06/091 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/07/0811 July 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
29/06/0729 June 2007 | RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
02/06/062 June 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
05/10/055 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
29/07/0529 July 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
27/08/0327 August 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
03/07/033 July 2003 | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
14/10/0214 October 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
20/06/0220 June 2002 | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS |
31/10/0131 October 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
18/06/0118 June 2001 | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS |
11/06/0111 June 2001 | £ IC 4004/3003 15/03/01 £ SR 1001@1=1001 |
06/04/016 April 2001 | FULL ACCOUNTS MADE UP TO 31/12/99 |
01/02/011 February 2001 | PARTICULARS OF MORTGAGE/CHARGE |
14/08/0014 August 2000 | FULL ACCOUNTS MADE UP TO 31/12/98 |
21/07/0021 July 2000 | RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS |
23/06/9923 June 1999 | RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS |
10/12/9810 December 1998 | DIRECTOR RESIGNED |
23/09/9823 September 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
01/07/981 July 1998 | RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS |
07/10/977 October 1997 | NEW DIRECTOR APPOINTED |
06/10/976 October 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
27/07/9727 July 1997 | RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS |
29/05/9729 May 1997 | REGISTERED OFFICE CHANGED ON 29/05/97 FROM: VICTORIA WORKS BRADFORD LANE BRADFORD WEST YORKSHIRE BD3 8LU |
06/02/976 February 1997 | NEW DIRECTOR APPOINTED |
06/02/976 February 1997 | NEW SECRETARY APPOINTED |
06/02/976 February 1997 | SECRETARY RESIGNED |
21/01/9721 January 1997 | PARTICULARS OF MORTGAGE/CHARGE |
21/01/9721 January 1997 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/9631 October 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
01/07/961 July 1996 | RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS |
23/10/9523 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
25/07/9525 July 1995 | COMPANY NAME CHANGED RYEDALE ENVELOPES LIMITED CERTIFICATE ISSUED ON 26/07/95 |
21/06/9521 June 1995 | RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS |
10/04/9510 April 1995 | DIRECTOR RESIGNED |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
27/10/9427 October 1994 | RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS |
09/09/949 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
17/05/9417 May 1994 | NEW DIRECTOR APPOINTED |
17/05/9417 May 1994 | NEW DIRECTOR APPOINTED |
17/05/9417 May 1994 | NEW DIRECTOR APPOINTED |
07/04/947 April 1994 | RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS |
07/11/937 November 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
07/10/937 October 1993 | PARTICULARS OF MORTGAGE/CHARGE |
25/04/9325 April 1993 | NEW DIRECTOR APPOINTED |
25/04/9325 April 1993 | NEW DIRECTOR APPOINTED |
25/04/9325 April 1993 | NEW DIRECTOR APPOINTED |
12/03/9312 March 1993 | NEW DIRECTOR APPOINTED |
07/12/927 December 1992 | RETURN MADE UP TO 23/05/92; FULL LIST OF MEMBERS |
07/12/927 December 1992 | DIRECTOR RESIGNED |
05/11/925 November 1992 | FULL ACCOUNTS MADE UP TO 31/12/91 |
27/05/9227 May 1992 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
27/05/9227 May 1992 | DIRECTOR RESIGNED |
16/02/9216 February 1992 | FULL ACCOUNTS MADE UP TO 31/12/90 |
04/09/914 September 1991 | RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS |
07/07/917 July 1991 | AUDITOR'S RESIGNATION |
11/05/9111 May 1991 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
11/05/9111 May 1991 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
10/05/9110 May 1991 | PARTICULARS OF MORTGAGE/CHARGE |
10/12/9010 December 1990 | RETURN MADE UP TO 08/08/90; NO CHANGE OF MEMBERS |
07/11/907 November 1990 | FULL ACCOUNTS MADE UP TO 31/12/89 |
22/03/9022 March 1990 | NEW DIRECTOR APPOINTED |
04/09/894 September 1989 | ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12 |
01/06/891 June 1989 | RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS |
24/05/8924 May 1989 | FULL ACCOUNTS MADE UP TO 30/09/88 |
15/05/8915 May 1989 | DIRECTOR RESIGNED |
06/07/886 July 1988 | NEW DIRECTOR APPOINTED |
06/07/886 July 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
22/06/8822 June 1988 | COMPANY NAME CHANGED RYEDALE STATIONERY LIMITED CERTIFICATE ISSUED ON 23/06/88 |
14/03/8814 March 1988 | RETURN MADE UP TO 02/03/88; FULL LIST OF MEMBERS |
14/03/8814 March 1988 | FULL ACCOUNTS MADE UP TO 30/09/87 |
12/01/8812 January 1988 | REGISTERED OFFICE CHANGED ON 12/01/88 FROM: 6 WINDSOR STREET WINDSOR ROAD BRADFORD BD4 7AQ |
19/09/8719 September 1987 | PARTICULARS OF MORTGAGE/CHARGE |
09/09/879 September 1987 | PARTICULARS OF MORTGAGE/CHARGE |
13/05/8713 May 1987 | RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS |
02/04/872 April 1987 | FULL ACCOUNTS MADE UP TO 30/09/86 |
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