TAPS DIRECT LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

27/03/2527 March 2025 Second filing for the notification of Eurobath International Limited as a person with significant control

View Document

13/01/2513 January 2025 Director's details changed for Mr Richard Hawke Collins on 2024-11-26

View Document

16/12/2416 December 2024 Director's details changed for Mr Richard Hawke Collins on 2014-10-27

View Document

05/12/245 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/09/2427 September 2024 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

26/09/2426 September 2024 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

08/06/228 June 2022 Notification of Eurobath International Limited as a person with significant control on 2017-06-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Termination of appointment of Robert James Sidell as a secretary on 2021-11-12

View Document

17/11/2117 November 2021 Termination of appointment of Robert James Sidell as a director on 2021-11-12

View Document

17/11/2117 November 2021 Appointment of Mr Andrew Hamer as a secretary on 2021-11-12

View Document

17/11/2117 November 2021 Appointment of Mr Andrew Hamer as a director on 2021-11-12

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY MATHEW VAUGHAN

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATHEW VAUGHAN

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR ROBERT JAMES SIDELL

View Document

01/05/181 May 2018 SECRETARY APPOINTED MR ROBERT JAMES SIDELL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/07/1619 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

18/07/1618 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/11/1517 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/06/159 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW GARETH VAUGHAN / 21/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/06/1411 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAWKE COLLINS / 18/02/2014

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KELSALL

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY PETA WESTON

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR MATHEW GARETH VAUGHAN

View Document

03/10/133 October 2013 SECRETARY APPOINTED MR MATHEW GARETH VAUGHAN

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN PAYNE

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR RICHARD HAWKE COLLINS

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HAMILTON

View Document

13/06/1313 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

15/04/1315 April 2013 ADOPT ARTICLES 31/03/2013

View Document

15/04/1315 April 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR MARTIN KEITH PAYNE

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM EUROBATH HOUSE WEDMORE ROAD CHEDDAR SOMERSET BS27 3EB

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR NICHOLAS PAUL KELSALL

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR DAVID WILLIAM HAMILTON

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/06/128 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/06/118 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/07/106 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

30/06/0930 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/08/995 August 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/9811 June 1998 REGISTERED OFFICE CHANGED ON 11/06/98

View Document

11/06/9811 June 1998 S386 DISP APP AUDS 01/06/98

View Document

03/04/983 April 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

21/08/9721 August 1997 COMPANY NAME CHANGED CALLCHEER LIMITED CERTIFICATE ISSUED ON 22/08/97

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED

View Document

18/08/9718 August 1997 REGISTERED OFFICE CHANGED ON 18/08/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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