Advanced company searchLink opens in new window

PAPERBEFORE LIMITED

Company number 03239986

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)
13 Oct 2017 RP04PSC02 Second filing for the notification of Hanson Overseas Holdings Limited as a person with significant control
18 Sep 2017 PSC02 Notification of Houserate Limited as a person with significant control on 6 April 2016
14 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 14 September 2017
14 Sep 2017 PSC02 Notification of Hanson Overseas Holdings Limited as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 13/10/2017
18 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
15 Dec 2016 AP01 Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016
14 Dec 2016 TM01 Termination of appointment of David Jonathan Clarke as a director on 1 December 2016
08 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
19 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 108,886
15 Mar 2016 AP03 Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016
15 Mar 2016 TM02 Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016
11 Feb 2016 CH01 Director's details changed for Edward Alexander Gretton on 2 August 2014
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 108,886
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 108,886
23 Dec 2013 AP01 Appointment of Robert Charles Dowley as a director
26 Nov 2013 AP01 Appointment of Nicholas Arthur Dawe Benning-Prince as a director
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Sep 2013 TM01 Termination of appointment of Seyda Pirinccioglu as a director
21 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 108,886
30 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
17 Aug 2011 AA Full accounts made up to 31 December 2010