Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Cummins And Papyrus LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 17, 2014)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

RYEDALE ENVELOPES LIMITED

Details

Company type Private Limited Company, Active
Company Number 01516358
Record last updated Saturday, May 26, 2018 1:51:48 AM UTC
Official Address 385 Canal Road Bradford West Yorkshire Bd21aj Windhill And Wrose
There are 3 companies registered at this street
Postal Code BD21AJ
Sector Manufacture of paper stationery

Charts

Visits

CUMMINS AND PAPYRUS LIMITED (United Kingdom) Page visits 2024

Searches

CUMMINS AND PAPYRUS LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Dec 31, 2017 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Three appointments: 3 men Three appointments: 3 men
Financials Jul 8, 2015 Annual accounts Annual accounts
Registry May 28, 2015 Annual return Annual return
Financials Sep 17, 2014 Annual accounts Annual accounts
Registry May 23, 2014 Annual return Annual return
Financials Aug 21, 2013 Annual accounts Annual accounts
Registry May 29, 2013 Annual return Annual return
Financials Oct 3, 2012 Annual accounts Annual accounts
Registry May 30, 2012 Annual return Annual return
Financials Sep 15, 2011 Annual accounts Annual accounts
Registry May 31, 2011 Annual return Annual return
Financials Oct 2, 2010 Annual accounts Annual accounts
Registry Jun 30, 2010 Annual return Annual return
Registry Jun 30, 2010 Change of particulars for director Change of particulars for director
Financials Jun 23, 2009 Annual accounts Annual accounts
Registry Jun 1, 2009 Annual return Annual return
Financials Oct 20, 2008 Annual accounts Annual accounts
Registry Jul 11, 2008 Annual return Annual return
Financials Nov 22, 2007 Annual accounts Annual accounts
Registry Jun 29, 2007 Annual return Annual return
Financials Nov 2, 2006 Annual accounts Annual accounts
Registry Jun 2, 2006 Annual return Annual return
Financials Oct 5, 2005 Annual accounts Annual accounts
Registry Jul 29, 2005 Annual return Annual return
Registry Oct 15, 2004 Annual return 1516... Annual return 1516...
Financials Sep 29, 2004 Annual accounts Annual accounts
Financials Aug 27, 2003 Annual accounts 1516... Annual accounts 1516...
Registry Jul 3, 2003 Annual return Annual return
Financials Oct 14, 2002 Annual accounts Annual accounts
Registry Jun 20, 2002 Annual return Annual return
Financials Oct 31, 2001 Annual accounts Annual accounts
Registry Jun 18, 2001 Annual return Annual return
Registry Jun 11, 2001 Return by a company purchasing its own shares Return by a company purchasing its own shares
Financials Apr 6, 2001 Annual accounts Annual accounts
Registry Feb 1, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 14, 2000 Annual accounts Annual accounts
Registry Jul 21, 2000 Annual return Annual return
Registry Jun 23, 1999 Annual return 1516... Annual return 1516...
Registry Dec 10, 1998 Resignation of a director Resignation of a director
Registry Oct 31, 1998 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Sep 23, 1998 Annual accounts Annual accounts
Registry Jul 1, 1998 Annual return Annual return
Registry Dec 18, 1997 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 7, 1997 Appointment of a director Appointment of a director
Financials Oct 6, 1997 Annual accounts Annual accounts
Registry Sep 5, 1997 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jul 27, 1997 Annual return Annual return
Registry May 29, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 6, 1997 Appointment of a secretary Appointment of a secretary
Registry Feb 6, 1997 Resignation of a secretary Resignation of a secretary
Registry Feb 6, 1997 Appointment of a director Appointment of a director
Registry Jan 21, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 21, 1997 Particulars of a mortgage or charge 1516... Particulars of a mortgage or charge 1516...
Registry Jan 11, 1997 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 11, 1997 Appointment of a man as Logistics Manager and Secretary Appointment of a man as Logistics Manager and Secretary
Registry Jan 10, 1997 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 10, 1997 Appointment of a man as Logistics Manager and Director Appointment of a man as Logistics Manager and Director
Financials Oct 31, 1996 Annual accounts Annual accounts
Registry Jul 1, 1996 Annual return Annual return
Financials Oct 23, 1995 Annual accounts Annual accounts
Registry Jul 26, 1995 Company name change Company name change
Registry Jul 25, 1995 Change of name certificate Change of name certificate
Registry Jun 21, 1995 Annual return Annual return
Registry Apr 10, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 27, 1994 Annual return Annual return
Registry Oct 12, 1994 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Sep 9, 1994 Annual accounts Annual accounts
Registry May 17, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 7, 1994 Annual return Annual return
Financials Nov 7, 1993 Annual accounts Annual accounts
Registry Oct 7, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 25, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 12, 1993 Director resigned, new director appointed 1516... Director resigned, new director appointed 1516...
Registry Jan 5, 1993 Four appointments: 4 men Four appointments: 4 men
Registry Dec 7, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 7, 1992 Annual return Annual return
Financials Nov 5, 1992 Annual accounts Annual accounts
Registry Jul 10, 1992 Resignation of 2 people: one Works Director and one Director (a man) Resignation of 2 people: one Works Director and one Director (a man)
Registry May 27, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry May 23, 1992 Five appointments: 5 men Five appointments: 5 men
Financials Feb 16, 1992 Annual accounts Annual accounts
Registry Sep 4, 1991 Annual return Annual return
Registry Jul 7, 1991 Auditor's letter of resignation Auditor's letter of resignation
Registry May 11, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 10, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 10, 1990 Annual return Annual return
Financials Nov 7, 1990 Annual accounts Annual accounts
Registry Mar 22, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 4, 1989 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jun 1, 1989 Annual return Annual return
Registry May 26, 1989 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials May 24, 1989 Annual accounts Annual accounts
Registry May 15, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 6, 1988 Director resigned, new director appointed 1516... Director resigned, new director appointed 1516...
Registry Jun 22, 1988 Change of name certificate Change of name certificate
Financials Mar 14, 1988 Annual accounts Annual accounts
Registry Mar 14, 1988 Annual return Annual return
Registry Jan 12, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 19, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)