Date | Description |
2024-04-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2023-02-28 => 2024-02-28 |
2024-04-07 |
update accounts_next_due_date 2024-11-30 => 2025-11-30 |
2023-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-06-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-04-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/23 |
2022-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2022-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-03-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/22 |
2021-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-07-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-06-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21 |
2020-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-08-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-07-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2019-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON BUCHANAN |
2019-11-07 |
delete address PPB LTD 30 KNOWSTHORPE GATE LEEDS ENGLAND |
2019-11-07 |
insert address PPB LTD 30 KNOWSTHORPE GATE LEEDS ENGLAND LS9 0NP |
2019-11-07 |
update registered_address |
2019-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-07-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-06-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-08-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-07-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
2017-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
2017-04-26 |
delete address PROCTOR HOUSE WESTLAND SQUARE LEEDS LS11 5SS |
2017-04-26 |
insert address PPB LTD 30 KNOWSTHORPE GATE LEEDS ENGLAND |
2017-04-26 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-04-26 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-04-26 |
update reg_address_care_of PPB LTD => null |
2017-04-26 |
update registered_address |
2017-03-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
2017-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2017 FROM
C/O PPB LTD
PROCTOR HOUSE WESTLAND SQUARE
LEEDS
LS11 5SS |
2017-03-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN PROCTOR / 28/02/2017 |
2016-12-19 |
update account_category SMALL => DORMANT |
2016-12-19 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-12-19 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
2016-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
2016-04-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-12-07 |
update accounts_last_madeup_date 2013-10-31 => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15 |
2015-11-07 |
delete address PROCTOR HOUSE WESTLAND SQUARE LEEDS WEST YORKSHIRE LS11 5SS |
2015-11-07 |
insert address PROCTOR HOUSE WESTLAND SQUARE LEEDS LS11 5SS |
2015-11-07 |
update reg_address_care_of PROCTOR PAPER & BOARD LIMITED => PPB LTD |
2015-11-07 |
update registered_address |
2015-11-07 |
update returns_last_madeup_date 2014-10-04 => 2015-10-04 |
2015-11-07 |
update returns_next_due_date 2015-11-01 => 2016-11-01 |
2015-10-07 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O PROCTOR PAPER & BOARD
PROCTOR HOUSE WESTLAND SQUARE
LEEDS
WEST YORKSHIRE
LS11 5SS
ENGLAND |
2015-10-07 |
update statutory_documents 04/10/15 FULL LIST |
2015-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2015 FROM, C/O PROCTOR PAPER & BOARD LIMITED, PROCTOR HOUSE WESTLAND SQUARE, LEEDS, WEST YORKSHIRE, LS11 5SS |
2015-07-07 |
update num_mort_outstanding 4 => 3 |
2015-07-07 |
update num_mort_satisfied 2 => 3 |
2015-06-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-03-07 |
update account_ref_day 31 => 28 |
2015-03-07 |
update account_ref_month 10 => 2 |
2015-03-07 |
update accounts_next_due_date 2015-07-31 => 2015-11-30 |
2015-02-02 |
update statutory_documents CURREXT FROM 31/10/2014 TO 28/02/2015 |
2014-12-07 |
update returns_last_madeup_date 2013-10-04 => 2014-10-04 |
2014-12-07 |
update returns_next_due_date 2014-11-01 => 2015-11-01 |
2014-11-20 |
update statutory_documents 04/10/14 FULL LIST |
2014-11-07 |
update statutory_documents SOLVENCY STATEMENT DATED 24/10/14 |
2014-11-07 |
update statutory_documents REDUCE ISSUED CAPITAL 24/10/2014 |
2014-11-07 |
update statutory_documents 07/11/14 STATEMENT OF CAPITAL GBP 1 |
2014-11-07 |
update statutory_documents STATEMENT BY DIRECTORS |
2014-08-07 |
update account_ref_day 28 => 31 |
2014-08-07 |
update account_ref_month 2 => 10 |
2014-08-07 |
update accounts_last_madeup_date 2013-02-28 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-11-30 => 2015-07-31 |
2014-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 |
2014-07-10 |
update statutory_documents PREVSHO FROM 28/02/2014 TO 31/10/2013 |
2013-12-07 |
update account_category FULL => SMALL |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13 |
2013-11-07 |
delete address PROCTOR HOUSE WESTLAND SQUARE LEEDS WEST YORKSHIRE ENGLAND LS11 5SS |
2013-11-07 |
insert address PROCTOR HOUSE WESTLAND SQUARE LEEDS WEST YORKSHIRE LS11 5SS |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-04 => 2013-10-04 |
2013-11-07 |
update returns_next_due_date 2013-11-01 => 2014-11-01 |
2013-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BATES |
2013-10-30 |
update statutory_documents 04/10/13 FULL LIST |
2013-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL |
2013-09-06 |
update num_mort_charges 4 => 6 |
2013-09-06 |
update num_mort_outstanding 2 => 4 |
2013-08-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024292210005 |
2013-08-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024292210006 |
2013-08-01 |
update num_mort_outstanding 3 => 2 |
2013-08-01 |
update num_mort_satisfied 1 => 2 |
2013-07-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-06-26 |
update num_mort_charges 3 => 4 |
2013-06-26 |
update num_mort_outstanding 2 => 3 |
2013-06-24 |
update account_category SMALL => FULL |
2013-06-24 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-24 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-04 => 2012-10-04 |
2013-06-23 |
update returns_next_due_date 2012-11-01 => 2013-11-01 |
2013-05-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024292210004 |
2012-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/12 |
2012-12-04 |
update statutory_documents DIRECTOR APPOINTED MR JASON COOPER BUCHANAN |
2012-12-04 |
update statutory_documents DIRECTOR APPOINTED MR MARK LEWIS PROCTOR |
2012-12-04 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN PROCTOR |
2012-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PROCTOR / 04/12/2012 |
2012-10-31 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2012-10-31 |
update statutory_documents 04/10/12 FULL LIST |
2012-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN HOLMES |
2011-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 |
2011-10-17 |
update statutory_documents 04/10/11 FULL LIST |
2011-05-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-01-14 |
update statutory_documents 04/10/10 FULL LIST |
2011-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT BELL / 14/01/2011 |
2011-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID TERENCE HOLMES / 14/01/2011 |
2011-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES BATES / 14/01/2011 |
2010-12-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-11-26 |
update statutory_documents ADOPT ARTICLES 30/09/2010 |
2010-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2010 FROM, C/O PROCTOR PAPER & BOARD LIMITED, PROCTOR HOUSE WESTLAND SQUARE, LEEDS, WEST YORKSHIRE, LS11 5SS, ENGLAND |
2010-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2010 FROM, UNIT 8 EUROCOURT, OLIVER CLOSE, WEST THURROCK, ESSEX, RM20 3EE |
2010-11-24 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE COURTYARD SHOREHAM ROAD
UPPER BEEDING
STEYNING
WEST SUSSEX
BN44 3TN
UNITED KINGDOM |
2010-11-24 |
update statutory_documents SECRETARY APPOINTED MR RICHARD JOHN PROCTOR |
2010-11-23 |
update statutory_documents CURREXT FROM 31/12/2010 TO 28/02/2011 |
2010-11-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT BATES |
2010-11-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-05-25 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-06 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2009-11-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR |
2009-11-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC |
2009-11-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC |
2009-10-15 |
update statutory_documents 04/10/09 FULL LIST |
2009-03-27 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-26 |
update statutory_documents RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
2008-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2008 FROM, UNIT A 124 NEW ROAD, RAINHAM, ESSEX, RM13 8RS |
2008-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-10-22 |
update statutory_documents RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
2007-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-10-12 |
update statutory_documents RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
2006-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-12-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-12-14 |
update statutory_documents RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
2005-09-01 |
update statutory_documents £ IC 40000/19998
29/07/05
£ SR 20002@1=20002 |
2005-08-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-09 |
update statutory_documents SECRETARY RESIGNED |
2005-08-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2005-08-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-08-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2004-12-07 |
update statutory_documents RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
2004-08-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2003-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-11-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 |
2003-10-16 |
update statutory_documents RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
2002-10-15 |
update statutory_documents RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
2002-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2001-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-10-11 |
update statutory_documents RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
2000-11-06 |
update statutory_documents RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS |
2000-11-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 01/09/00 |
2000-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
1999-10-08 |
update statutory_documents RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS |
1999-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-09-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-09-27 |
update statutory_documents RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS |
1999-09-27 |
update statutory_documents RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS |
1998-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1997-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1996-10-20 |
update statutory_documents RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS |
1996-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1995-10-11 |
update statutory_documents RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS |
1995-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/95 FROM:
1 HARMAN HOUSE, 341 VALENCE AVENUE, DAGENHAM, ESSEX RM8 3RA |
1995-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1994-11-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-11-22 |
update statutory_documents RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS |
1994-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-02-03 |
update statutory_documents RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS |
1993-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-04-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-10-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-10-27 |
update statutory_documents RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS |
1992-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1991-10-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-10-11 |
update statutory_documents RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS |
1991-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-04-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-05-04 |
update statutory_documents £ NC 100/50000
19/03/90 |
1990-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/90 FROM:
SUITE 2 KINETIC CENTRE, THEOBALD STREET, BOREHAMWOOD, HERTS WD6 4PJ |
1990-05-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-05-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-05-04 |
update statutory_documents NC INC ALREADY ADJUSTED 19/03/90 |
1989-10-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |