THE PAPERBOX - History of Changes


DateDescription
2025-05-04 delete address Unit 9 Shires Bridge Buisiness Park Easingwold York United Kingdom
2025-04-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 12/07/24
2025-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/25, WITH UPDATES
2024-12-12 update statutory_documents PREVEXT FROM 31/03/2024 TO 12/07/2024
2024-09-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH YOUNG
2024-08-30 delete address Unit 9, Shires Bridge Business Park Easingwold York, UK YO61 3EQ
2024-08-30 insert address Grosvenor House Papers Westmorland Business Park Kendal LA9 6NP
2024-08-30 update primary_contact Unit 9, Shires Bridge Business Park Easingwold York, UK YO61 3EQ => Grosvenor House Papers Westmorland Business Park Kendal LA9 6NP
2024-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2024 FROM UNIT 9 SHIRESBRIDGE BUSINESS PARK, YORK ROAD EASINGWOLD YORK NORTH YORKSHIRE YO61 3EQ ENGLAND
2024-08-29 update statutory_documents DIRECTOR APPOINTED MR KEITH YOUNG
2024-08-29 update statutory_documents DIRECTOR APPOINTED MRS JANET YOUNG
2024-08-29 update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER NICHOLAS TAGUE
2024-08-28 update statutory_documents CESSATION OF RAY JOHN CALLAND-SCOBLE AS A PSC
2024-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER CALLAND-SCOBLE
2024-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND CALLAND-SCOBLE
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-31 delete address C7 Mini Pearlescent Envelopes Square Envelopes 155 x 155mm Square Envelopes 130 x 130mm
2024-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/24, NO UPDATES
2023-12-19 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES
2023-02-01 delete source_ip 35.241.39.58
2023-02-01 insert source_ip 192.200.160.16
2022-12-22 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-09-26 insert address C7 Mini Pearlescent Envelopes Square Envelopes 155 x 155mm Square Envelopes 130 x 130mm
2022-07-07 update num_mort_outstanding 1 => 0
2022-07-07 update num_mort_satisfied 1 => 2
2022-06-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068386540002
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO UPDATES
2022-01-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CALLAND-SCOBLE / 24/08/2021
2022-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CALLAND-SCOBLE / 24/08/2021
2022-01-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAY JOHN CALLAND-SCOBLE / 24/08/2021
2021-12-18 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-10-01 update website_status FlippedRobots => OK
2021-09-09 update website_status OK => FlippedRobots
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-23 insert sales_emails sa..@thepaperbox.co.uk
2018-12-23 delete address C5 Envelopes C6 Envelopes C7 Mini Envelopes Square Envelopes 155mm Square Envelopes 130mm
2018-12-23 delete address Shires Bridge Business Park Easingwold, York YO61 3EQ United Kingdom
2018-12-23 delete contact_pages_linkeddomain globalsign.co.uk
2018-12-23 delete index_pages_linkeddomain euipo.europa.eu
2018-12-23 delete index_pages_linkeddomain globalsign.co.uk
2018-12-23 delete source_ip 185.3.94.134
2018-12-23 insert address Unit 9 Shires Bridge Buisiness Park Easingwold York United Kingdom
2018-12-23 insert address Wholesale Square Envelopes 155mm Wholesale Square Envelopes 130mm
2018-12-23 insert email sa..@thepaperbox.co.uk
2018-12-23 insert phone 01347 823438
2018-12-23 insert source_ip 35.241.39.58
2018-12-23 update robots_txt_status www.thepaperbox.co.uk: 404 => 200
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-09 update num_mort_outstanding 2 => 1
2018-08-09 update num_mort_satisfied 0 => 1
2018-07-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068386540001
2018-05-28 delete address Unit 16, Shires Bridge Business Park, Easingwols, York, UK, YO61 3EQ
2018-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES
2018-02-18 delete address C5 Envelopes C6 Envelopes C7 Mini Envelopes 155mm Square Envelopes 130mm Square Envelopes
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-06 delete address Envelopes C5 Envelopes C6 Envelopes C7 Mini Square Envelopes, 155mm Square Envelopes, 130mm
2017-12-06 insert address C5 Envelopes C6 Envelopes C7 Mini Envelopes 155mm Square Envelopes 130mm Square Envelopes
2017-11-02 delete address Unit 16, Shires Bridge Business Park, York Road, Easingwold, York, YO61 3EQ, UK
2017-11-02 insert address Unit 9, Shires Bridge Business Park, York Road, Easingwold, York, YO61 3EQ, UK
2017-11-02 insert index_pages_linkeddomain euipo.europa.eu
2017-09-27 delete address Envelopes C7, Small, mini, RSVP Square Envelopes, 155mm Square Envelopes, 130mm
2017-09-27 insert address Envelopes C5 Envelopes C6 Envelopes C7 Mini Square Envelopes, 155mm Square Envelopes, 130mm
2017-08-13 delete general_emails co..@thepaperbox.co.uk
2017-08-13 delete address Unit 16, Shires Bridge Business Park Easingwold York, UK YO61 3EQ
2017-08-13 delete email co..@thepaperbox.co.uk
2017-08-13 delete phone 01347 823438
2017-08-13 delete source_ip 95.138.163.151
2017-08-13 insert address Unit 9, Shires Bridge Business Park Easingwold York, UK YO61 3EQ
2017-08-13 insert source_ip 185.3.94.134
2017-08-13 update robots_txt_status www.thepaperbox.co.uk: 0 => 404
2017-04-28 insert address Envelopes C7, Small, mini, RSVP Square Envelopes, 155mm Square Envelopes, 130mm
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-01-08 delete address UNIT 16 SHIRES BRIDGE BUSINESS PARK, YORK ROAD EASINGWOLD YORK NORTH YORKSHIRE YO61 3EQ
2017-01-08 insert address UNIT 9 SHIRESBRIDGE BUSINESS PARK, YORK ROAD EASINGWOLD YORK NORTH YORKSHIRE ENGLAND YO61 3EQ
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-08 update registered_address
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-20 update num_mort_charges 1 => 2
2016-12-20 update num_mort_outstanding 1 => 2
2016-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2016 FROM UNIT 16 SHIRES BRIDGE BUSINESS PARK, YORK ROAD EASINGWOLD YORK NORTH YORKSHIRE YO61 3EQ
2016-11-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068386540002
2016-10-07 update num_mort_charges 0 => 1
2016-10-07 update num_mort_outstanding 0 => 1
2016-09-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068386540001
2016-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CALLAND-SCOBLE / 10/05/2016
2016-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CALLAND-SCOBLE / 10/05/2016
2016-05-13 update returns_last_madeup_date 2015-03-06 => 2016-03-06
2016-05-13 update returns_next_due_date 2016-04-03 => 2017-04-03
2016-04-10 delete address A6 Card Blanks, Matt Colours A6 Card Blanks, Pearlescent A6 Card Blanks, Recycled Kraft
2016-03-11 update statutory_documents 06/03/16 FULL LIST
2016-01-25 insert about_pages_linkeddomain ukbridaldirectory.co.uk
2016-01-25 insert address A6 Card Blanks, Matt Colours A6 Card Blanks, Pearlescent A6 Card Blanks, Recycled Kraft
2015-10-23 delete about_pages_linkeddomain thepaperbox.eu
2015-10-23 delete about_pages_linkeddomain thepaperbox.ie
2015-10-23 update founded_year 2006 => null
2015-10-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-25 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAY CALLAND-SCOBLE / 17/08/2015
2015-07-31 delete address A4 Paper - Hammer Textured A4 Paper - Linen Textured A4 Paper - Pearl & Shimmer A4 Paper - Parchment
2015-05-08 update returns_last_madeup_date 2014-03-06 => 2015-03-06
2015-04-08 update returns_next_due_date 2015-04-03 => 2016-04-03
2015-03-09 update statutory_documents 06/03/15 FULL LIST
2014-12-08 insert about_pages_linkeddomain t.co
2014-12-08 insert contact_pages_linkeddomain t.co
2014-12-08 insert index_pages_linkeddomain t.co
2014-12-08 insert terms_pages_linkeddomain t.co
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-27 delete about_pages_linkeddomain t.co
2014-10-27 delete contact_pages_linkeddomain t.co
2014-10-27 delete index_pages_linkeddomain t.co
2014-10-27 delete terms_pages_linkeddomain t.co
2014-08-13 insert address A4 Paper - Hammer Textured A4 Paper - Linen Textured A4 Paper - Pearl & Shimmer A4 Paper - Parchment
2014-05-29 delete sales_emails sa..@thepaperbox.co.uk
2014-05-29 delete address C5 Envelopes White, Ivory & Cream C5 Envelopes, Colours C5 Pearl Envelopes C5 Envelopes, Kraft
2014-05-29 delete email sa..@thepaperbox.co.uk
2014-05-07 delete address UNIT 16 SHIRES BRIDGE BUSINESS PARK, YORK ROAD EASINGWOLD YORK NORTH YORKSHIRE ENGLAND YO61 3EQ
2014-05-07 insert address UNIT 16 SHIRES BRIDGE BUSINESS PARK, YORK ROAD EASINGWOLD YORK NORTH YORKSHIRE YO61 3EQ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-06 => 2014-03-06
2014-05-07 update returns_next_due_date 2014-04-03 => 2015-04-03
2014-04-22 insert sales_emails sa..@thepaperbox.co.uk
2014-04-22 insert address C5 Envelopes White, Ivory & Cream C5 Envelopes, Colours C5 Pearl Envelopes C5 Envelopes, Kraft
2014-04-22 insert email sa..@thepaperbox.co.uk
2014-04-03 update statutory_documents 06/03/14 FULL LIST
2014-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAY CALLAND-SCOBLE / 01/03/2014
2014-03-09 delete address Unit 46, Centrury Business Centre, Manvers Way, Manvers, Rotherham, S63 5DA, UK
2014-03-09 insert address Unit 16, Shires Bridge Business Park, York Road, Easingwold, York, YO61 3EQ, UK
2014-01-13 delete address 18 Cumberland Drive, Ardsley, Barnsley, S Yorks, S71 5DL
2014-01-13 delete email ra..@raysonprint.co.uk
2014-01-13 insert address Unit 16, Shires Bridge Business Park, Easingwols, York, UK, YO61 3EQ
2014-01-13 insert email ra..@thepaperbox.co.uk
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-15 delete sales_emails sa..@thepaperbox.co.uk
2013-11-15 delete email sa..@thepaperbox.co.uk
2013-10-23 insert sales_emails sa..@thepaperbox.co.uk
2013-10-23 insert email sa..@thepaperbox.co.uk
2013-08-11 delete address Unit 1 and 46, Century Business Centre Manvers Way, Manvers Rotherham S63 5DA United Kingdom
2013-08-11 delete address Unit 1, Century Business Centre Manvers Way, Manvers Rotherham, S Yorks S63 5DA
2013-08-11 delete phone 07879 082467
2013-08-11 delete source_ip 109.203.99.126
2013-08-11 insert address Card Blanks, A5 Pearl Card Blanks, A5 Gatefolds Card Blanks, A5 Apertures
2013-08-11 insert address Shires Bridge Business Park Easingwold, York YO61 3EQ United Kingdom
2013-08-11 insert address Unit 16, Shires Bridge Business Park Easingwold York, UK YO61 3EQ
2013-08-11 insert phone 01347 823438
2013-08-11 insert source_ip 95.138.163.151
2013-08-11 update primary_contact Unit 1 and 46, Century Business Centre Manvers Way, Manvers Rotherham S63 5DA United Kingdom => Unit 16, Shires Bridge Business Park Easingwold York, UK YO61 3EQ
2013-08-01 delete address UNIT 46 CENTURY BUSINESS CENTRE, CENTURY PARK MANVERS ROTHERHAM SOUTH YORKSHIRE UNITED KINGDOM S63 5DA
2013-08-01 insert address UNIT 16 SHIRES BRIDGE BUSINESS PARK, YORK ROAD EASINGWOLD YORK NORTH YORKSHIRE ENGLAND YO61 3EQ
2013-08-01 update registered_address
2013-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2013 FROM UNIT 46 CENTURY BUSINESS CENTRE, CENTURY PARK MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5DA UNITED KINGDOM
2013-06-25 update website_status DNSError => OK
2013-06-25 delete address 18 CUMBERLAND DRIVE ARDSLEY BARNSLEY UNITED KINGDOM S71 5DL
2013-06-25 insert address UNIT 46 CENTURY BUSINESS CENTRE, CENTURY PARK MANVERS ROTHERHAM SOUTH YORKSHIRE UNITED KINGDOM S63 5DA
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-06 => 2013-03-06
2013-06-25 update returns_next_due_date 2013-04-03 => 2014-04-03
2013-06-22 insert company_previous_name RAYSONPRINT LTD
2013-06-22 update name RAYSONPRINT LTD => THE PAPERBOX LIMITED
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-29 update website_status OK => DNSError
2013-05-20 update website_status FlippedRobotsTxt => OK
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-04-15 delete address 18 Cumberland Drive, Ardsley, Barnsley, South Yorkshire, S71 5DL
2013-04-15 insert about_pages_linkeddomain t.co
2013-04-15 insert address C5 Envelopes White, Ivory & Cream C5 Envelopes, Colours C5 Pearl Envelopes
2013-04-15 insert address Unit 46, Centrury Business Centre, Manvers Way, Manvers, Rotherham, S63 5DA, UK
2013-04-15 insert contact_pages_linkeddomain t.co
2013-04-15 insert index_pages_linkeddomain t.co
2013-04-15 insert terms_pages_linkeddomain t.co
2013-04-05 update statutory_documents 04/04/13 STATEMENT OF CAPITAL GBP 200
2013-04-04 update statutory_documents DIRECTOR APPOINTED MRS JENNIFER CALLAND-SCOBLE
2013-04-04 update statutory_documents 06/03/13 FULL LIST
2013-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 18 CUMBERLAND DRIVE ARDSLEY BARNSLEY S71 5DL UNITED KINGDOM
2013-03-07 delete address Unit 1, Century Business Centre Manvers Way, Manvers Rotherham S63 5DA United Kingdom
2013-03-07 insert address Unit 1 and 46, Century Business Centre Manvers Way, Manvers Rotherham S63 5DA United Kingdom
2012-12-17 delete source_ip 109.203.99.62
2012-12-17 insert source_ip 109.203.99.126
2012-08-03 update statutory_documents COMPANY NAME CHANGED RAYSONPRINT LTD CERTIFICATE ISSUED ON 03/08/12
2012-07-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-28 update statutory_documents 06/03/12 FULL LIST
2011-11-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-03 update statutory_documents 06/03/11 FULL LIST
2010-10-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-04 update statutory_documents 06/03/10 FULL LIST
2010-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAY CALLAND-SCOBLE / 04/04/2010
2009-07-29 update statutory_documents COMPANY NAME CHANGED RAYSONPRINT GROUP LIMITED CERTIFICATE ISSUED ON 31/07/09
2009-03-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION