TAPE RANGE DISTRIBUTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewChange of details for Mr Jonathan David Cull as a person with significant control on 2025-08-15

View Document

18/08/2518 August 2025 NewSatisfaction of charge 025784520004 in full

View Document

18/08/2518 August 2025 NewDirector's details changed for Mr Jonathan David Cull on 2025-08-15

View Document

18/08/2518 August 2025 NewSatisfaction of charge 025784520005 in full

View Document

07/08/257 August 2025 NewRegistration of charge 025784520007, created on 2025-08-07

View Document

23/07/2523 July 2025 NewRegistration of charge 025784520006, created on 2025-07-18

View Document

22/01/2522 January 2025 Notification of Pauline Ann Cull as a person with significant control on 2016-04-06

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Notification of Timothy Andrew Cull as a person with significant control on 2022-01-01

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/12/202 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025784520003

View Document

14/07/2014 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025784520005

View Document

01/06/201 June 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025784520004

View Document

01/06/201 June 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/03/203 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

11/09/1911 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

25/10/1825 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CULL / 08/05/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CULL / 08/05/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CULL / 01/01/2018

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CULL / 01/01/2018

View Document

06/11/176 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANNE CULL / 01/02/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CULL / 03/11/2016

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/01/1619 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/01/1516 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/06/147 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025784520003

View Document

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/01/1211 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW CULL / 01/01/2012

View Document

26/10/1126 October 2011 28/09/11 STATEMENT OF CAPITAL GBP 44

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/01/1112 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW CULL / 13/04/2010

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/02/1019 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CULL / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN RAYMOND CULL / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW CULL / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANNE CULL / 01/10/2009

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CULL / 01/10/2009

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

01/04/071 April 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

28/09/0328 September 2003 REGISTERED OFFICE CHANGED ON 28/09/03 FROM: UNIT 2 FURNACE STREET DUKINFIELD CHESHIRE SK16 4JA

View Document

04/02/034 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/07/0013 July 2000 AUDITOR'S RESIGNATION

View Document

14/01/0014 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

19/02/9619 February 1996 REGISTERED OFFICE CHANGED ON 19/02/96 FROM: UNIT 2 FURNACE STREET DUKINFIELD CHESHIRE SK16 4JA

View Document

18/02/9618 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

27/02/9427 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

09/02/949 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 REGISTERED OFFICE CHANGED ON 13/12/93 FROM: UNIT 13 WATERLOO COURT WATERLOO ROAD STALYBRIDGE CHESHIRE SK15 2AU

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

28/02/9228 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/08/919 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9114 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 REGISTERED OFFICE CHANGED ON 14/02/91 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

14/02/9114 February 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 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