Date | Description |
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 |