About

Registered Number: 05076956
Date of Incorporation: 18/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: ROTHMANS LLP, 10 St. Ann Street, Salisbury, SP1 2DN

 

Purelypaper Ltd was founded on 18 March 2004 with its registered office in Salisbury, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Butler, Andrea Sarah Mary, Butler, Simon for the company at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Andrea Sarah Mary 08 December 2005 - 1
BUTLER, Simon 22 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 01 June 2018
CS01 - N/A 27 March 2018
PSC01 - N/A 27 March 2018
PSC07 - N/A 27 March 2018
AA - Annual Accounts 08 June 2017
RP04AR01 - N/A 09 May 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 22 March 2012
CH01 - Change of particulars for director 22 March 2012
CH01 - Change of particulars for director 22 March 2012
CH03 - Change of particulars for secretary 22 March 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
CH01 - Change of particulars for director 05 April 2011
CH03 - Change of particulars for secretary 05 April 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AD01 - Change of registered office address 26 March 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 14 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2006
RESOLUTIONS - N/A 21 July 2006
RESOLUTIONS - N/A 21 July 2006
RESOLUTIONS - N/A 21 July 2006
363a - Annual Return 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
CERTNM - Change of name certificate 22 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
287 - Change in situation or address of Registered Office 28 November 2005
AA - Annual Accounts 26 October 2005
287 - Change in situation or address of Registered Office 05 July 2005
287 - Change in situation or address of Registered Office 07 June 2005
395 - Particulars of a mortgage or charge 30 April 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
NEWINC - New incorporation documents 18 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.