TAPPER'S REMOVALS AND STORAGE LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

14/11/2414 November 2024 Application to strike the company off the register

View Document

05/03/245 March 2024 Accounts for a dormant company made up to 2023-10-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-10-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/03/2231 March 2022 Accounts for a dormant company made up to 2021-10-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/02/2117 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CESSATION OF DAVID JOHN TRENCHARD AS A PSC

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEATHERBARROWS REMOVALS & STORAGE LIMITED

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/04/1711 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

13/11/1513 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

12/11/1412 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

21/11/1321 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

12/11/1212 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TRENCHARD / 23/02/2012

View Document

14/11/1114 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

03/12/103 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

09/07/109 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

21/12/0921 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 9 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

29/01/0929 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 3RD FLOOR, DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1JF

View Document

26/05/0526 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 REGISTERED OFFICE CHANGED ON 19/05/98 FROM: SUN ALLIANCE HOUSE DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1JF

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 12/11/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

25/11/9425 November 1994 RETURN MADE UP TO 12/11/94; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 12/11/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

18/12/9218 December 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED

View Document

18/12/9218 December 1992 RETURN MADE UP TO 12/11/92; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 REGISTERED OFFICE CHANGED ON 18/12/92

View Document

25/08/9225 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 12/11/91; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

27/11/9027 November 1990 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

24/01/9024 January 1990 ALTER MEM AND ARTS 12/12/89

View Document

12/07/8912 July 1989 RETURN MADE UP TO 24/06/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

24/10/8824 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

20/10/8820 October 1988 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

20/07/8720 July 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

21/04/8621 April 1986 RETURN MADE UP TO 06/02/86; FULL LIST OF MEMBERS

View Document

21/04/8621 April 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

26/08/8226 August 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/08/82

View Document

28/05/8228 May 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information