Advanced company searchLink opens in new window

TRADE PAPER LIMITED

Company number 02737349

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
18 Feb 2015 TM01 Termination of appointment of Andrew John Price as a director on 18 February 2015
05 Feb 2015 AP01 Appointment of Mr Mariusz Siwak as a director on 4 February 2015
05 Feb 2015 AP01 Appointment of Mrs Gail Mccolm as a director on 4 February 2015
12 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
17 Dec 2014 AP03 Appointment of Mrs Michelle Samantha Brightman as a secretary on 17 December 2014
17 Dec 2014 TM02 Termination of appointment of Raymond Denis Carter as a secretary on 17 December 2014
28 Aug 2014 AP03 Appointment of Mr Raymond Denis Carter as a secretary on 28 August 2014
01 Aug 2014 AD01 Registered office address changed from Sovereign House, Rhosili Road Brackmills Northampton Northamptonshire NN4 7JE to Huntsman House Mansion Close Moulton Park Northampton NN3 6LA on 1 August 2014
15 Jul 2014 TM02 Termination of appointment of Richard John Heald as a secretary on 27 June 2014
23 May 2014 AP01 Appointment of Mr Joost Willem Peter Smallenbroek as a director
23 May 2014 AP03 Appointment of Mr Richard John Heald as a secretary
06 May 2014 TM02 Termination of appointment of Caroline Sigley as a secretary
28 Feb 2014 TM01 Termination of appointment of Andrew Buxton as a director
15 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,000
14 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
20 Dec 2013 AP01 Appointment of Mr Andrew John Buxton as a director
05 Dec 2013 TM01 Termination of appointment of Stephen King as a director
11 Oct 2013 AP01 Appointment of Mr Andrew John Price as a director
17 Jul 2013 TM01 Termination of appointment of Christopher Stockley as a director
17 Jul 2013 TM01 Termination of appointment of Philip Carr as a director
08 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
11 Feb 2013 AP01 Appointment of Mr Stephen Paul King as a director
28 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
15 Aug 2012 TM01 Termination of appointment of Malcolm Lane-Ley as a director