About

Registered Number: 06039818
Date of Incorporation: 02/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Bibstone House, Bibstone, Wotton-Under-Edge, GL12 8AD,

 

Paper & Cotton Ltd was registered on 02 January 2007 and are based in Wotton-Under-Edge. Nibbelke, Belinda Joan, Nibbelke, Rene Johannes are the current directors of this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIBBELKE, Belinda Joan 02 January 2007 - 1
NIBBELKE, Rene Johannes 02 January 2007 21 February 2017 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 14 January 2019
CH01 - Change of particulars for director 14 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 31 December 2017
TM02 - Termination of appointment of secretary 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
CS01 - N/A 04 February 2017
AA - Annual Accounts 31 December 2016
AD01 - Change of registered office address 24 February 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 25 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 25 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 03 January 2010
CH01 - Change of particulars for director 03 January 2010
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 11 March 2008
287 - Change in situation or address of Registered Office 17 January 2008
225 - Change of Accounting Reference Date 06 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
NEWINC - New incorporation documents 02 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.