Advanced company searchLink opens in new window

DS SMITH PAPER LIMITED

Company number 00058614

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2013 AD01 Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013
27 Sep 2013 AP01 Appointment of Adrian Ross Thomas Marsh as a director
18 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 196,275,200
04 Jul 2013 AP01 Appointment of Mr David John Matthews as a director
04 Jul 2013 TM01 Termination of appointment of Stephen Dryden as a director
01 May 2013 TM01 Termination of appointment of Michael Hartman as a director
21 Mar 2013 TM01 Termination of appointment of Miles Roberts as a director
06 Feb 2013 AA Full accounts made up to 30 April 2012
04 Feb 2013 TM01 Termination of appointment of Gary Saunders as a director
16 Jan 2013 AP01 Appointment of Michael Henry Hartman as a director
14 Jan 2013 AP01 Appointment of Stefano Rossi as a director
17 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
27 Mar 2012 CH01 Director's details changed for Mr Gary Edward Saunders on 10 May 2011
22 Mar 2012 CH01 Director's details changed for Christopher Robert Rosser on 31 August 2011
30 Jan 2012 AA Full accounts made up to 30 April 2011
03 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
16 Sep 2011 SH01 Statement of capital following an allotment of shares on 28 February 2011
  • GBP 196,275,200
05 Jul 2011 MEM/ARTS Memorandum and Articles of Association
01 Jul 2011 AP01 Appointment of Matthew Paul Jowett as a director
01 Jul 2011 TM01 Termination of appointment of Carolyn Cattermole as a director
01 Jun 2011 CERTNM Company name changed st. Regis paper company LIMITED\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-31
01 Jun 2011 CONNOT Change of name notice
26 May 2011 CC04 Statement of company's objects
26 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jan 2011 AA Full accounts made up to 30 April 2010