- Company Overview for PAPERBEFORE LIMITED (03239986)
- Filing history for PAPERBEFORE LIMITED (03239986)
- People for PAPERBEFORE LIMITED (03239986)
- More for PAPERBEFORE LIMITED (03239986)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |