P A P Uk Ltd was registered on 26 July 2006 and has its registered office in Aviator Way. We do not know the number of employees at the company. There are 2 directors listed as Shaw, Paul Andrew, Wilding, Andrew Edward for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAW, Paul Andrew | 26 July 2006 | - | 1 |
WILDING, Andrew Edward | 26 July 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 September 2020 | |
AA - Annual Accounts | 27 December 2019 | |
CS01 - N/A | 26 July 2019 | |
AA - Annual Accounts | 03 January 2019 | |
CS01 - N/A | 31 July 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 07 August 2017 | |
AA - Annual Accounts | 31 December 2016 | |
CS01 - N/A | 08 September 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 06 August 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 02 September 2014 | |
AA - Annual Accounts | 07 February 2014 | |
AR01 - Annual Return | 14 August 2013 | |
AA01 - Change of accounting reference date | 08 February 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 28 July 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
AA - Annual Accounts | 04 February 2010 | |
363a - Annual Return | 31 July 2009 | |
AA - Annual Accounts | 27 April 2009 | |
363a - Annual Return | 17 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2008 | |
363a - Annual Return | 04 September 2007 | |
AA - Annual Accounts | 19 July 2007 | |
225 - Change of Accounting Reference Date | 19 July 2007 | |
RESOLUTIONS - N/A | 04 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 May 2007 | |
395 - Particulars of a mortgage or charge | 07 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2007 | |
RESOLUTIONS - N/A | 12 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 September 2006 | |
NEWINC - New incorporation documents | 26 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 February 2007 | Outstanding |
N/A |