MD TAPP BUILDERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Change of details for Mr Mark David Tapp as a person with significant control on 2025-08-05 |
| 06/08/256 August 2025 | Registered office address changed from 63 Barcombe Road Paignton Devon TQ3 1QB England to 13 Cadwell Road Paignton TQ3 2SX on 2025-08-06 |
| 06/08/256 August 2025 | Registered office address changed from 13 Cadwell Road Paignton TQ3 2SX England to 63 Barcombe Road Paignton Devon TQ3 1QB on 2025-08-06 |
| 06/08/256 August 2025 | Director's details changed for Mr Mark David Tapp on 2025-08-05 |
| 01/11/241 November 2024 | Confirmation statement made on 2024-10-21 with no updates |
| 13/08/2413 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
| 18/07/2318 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/02/2316 February 2023 | Register inspection address has been changed to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd |
| 30/11/2230 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
| 27/04/2127 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
| 08/07/208 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 27/11/1927 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID TAPP / 21/10/2004 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
| 19/07/1919 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID TAPP / 09/07/2019 |
| 10/07/1910 July 2019 | REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 52 SHORTON ROAD PRESTON PAIGNTON DEVON TQ3 1RG |
| 01/05/191 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
| 19/07/1819 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 05/07/185 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
| 11/07/1711 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
| 28/09/1628 September 2016 | ADOPT ARTICLES 20/08/2016 |
| 11/05/1611 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 22/10/1522 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
| 18/02/1518 February 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 21/10/1421 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 21/10/1321 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 23/10/1223 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
| 19/10/1219 October 2012 | APPOINTMENT TERMINATED, SECRETARY DAVID TAPP |
| 29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 09/01/129 January 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 08/11/118 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
| 25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 04/11/104 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
| 09/10/109 October 2010 | REGISTERED OFFICE CHANGED ON 09/10/2010 FROM 57 CONWAY ROAD PAIGNTON DEVON TQ4 5LH |
| 09/10/109 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID TAPP / 08/10/2010 |
| 05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID TAPP / 01/10/2009 |
| 11/11/0911 November 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
| 03/07/093 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 17/11/0817 November 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
| 07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 07/11/077 November 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
| 03/08/073 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 13/07/0713 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/05/0730 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/11/063 November 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
| 24/07/0624 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 02/11/052 November 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
| 03/12/043 December 2004 | REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 13 CADWELL ROAD PAIGNTON DEVON TQ3 2SX |
| 21/10/0421 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company