TAPS AND TUBS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-01-30 with updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
18/10/2418 October 2024 | Statement of capital following an allotment of shares on 2024-08-05 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-30 with updates |
16/01/2416 January 2024 | Change of share class name or designation |
12/01/2412 January 2024 | Notification of Lorraine Groce as a person with significant control on 2023-03-01 |
12/01/2412 January 2024 | Director's details changed for Mr Rod Anthony Groce on 2023-03-01 |
12/01/2412 January 2024 | Secretary's details changed for Mrs Lorraine Groce on 2023-03-01 |
12/01/2412 January 2024 | Registered office address changed from 30 Bridge Road Park Gate Southampton Hants SO31 7GF to Tml House 1a the Achorage Gosport Hampshire PO12 1LY on 2024-01-12 |
12/01/2412 January 2024 | Current accounting period extended from 2024-02-28 to 2024-05-31 |
12/01/2412 January 2024 | Change of details for Mr Rod Anthony Groce as a person with significant control on 2023-03-01 |
05/01/245 January 2024 | Statement of capital following an allotment of shares on 2023-03-01 |
07/08/237 August 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Director's details changed for Rod Anthony Groce on 2022-02-04 |
16/02/2216 February 2022 | Change of details for Mr Rod Anthony Groce as a person with significant control on 2022-02-04 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
16/02/2216 February 2022 | Secretary's details changed for Josephine Anne Groce on 2022-02-08 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/07/2028 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
13/11/1913 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
20/04/1820 April 2018 | 28/02/18 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ROD ANTHONY GROCE / 27/03/2018 |
29/03/1829 March 2018 | PSC'S CHANGE OF PARTICULARS / MR ROD ANTHONY GROCE / 27/03/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
12/07/1712 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
01/02/161 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/03/1520 March 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
31/01/1431 January 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/02/1327 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
30/01/1230 January 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROD ANTHONY GROCE / 01/02/2010 |
14/02/1114 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/03/1010 March 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
24/06/0924 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
30/01/0930 January 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
30/03/0730 March 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 24 CORSAIR CLOSE LEE ON THE SOLENT HAMPSHIRE PO13 8GF |
01/02/061 February 2006 | 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