TAPPENDEN (WICKHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

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

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

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

View Accounts

04/06/214 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES TAPPENDEN / 18/02/2021

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MRS SARA JANE FREEMANTLE

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MRS SARA JANE FREEMANTLE / 18/02/2021

View Document

23/02/2123 February 2021 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER CLAIRE TAPPENDEN / 18/02/2021

View Document

23/02/2123 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES TAPPENDEN / 18/02/2021

View Document

23/02/2123 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREEMANTLE / 18/02/2021

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MRS JENNIFER CLAIRE TAPPENDEN

View Document

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

View Accounts

20/10/2020 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028193730013

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 3000A PARKWAY WHITELEY HAMPSHIRE PO15 7FX UNITED KINGDOM

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

10/02/2010 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MRS SARA JANE FREEMANTLE / 22/05/2019

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES TAPPENDEN / 22/05/2019

View Document

20/05/1920 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028193730011

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028193730012

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

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

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

17/05/1817 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

24/05/1624 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/06/159 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREEMANTLE / 30/06/2014

View Document

19/05/1419 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES TAPPENDEN / 06/08/2013

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREEMANTLE / 13/12/2013

View Document

06/05/146 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER CLAIRE TAPPENDEN / 06/08/2013

View Document

03/04/143 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

03/04/143 April 2014 ADOPT ARTICLES 20/03/2014

View Document

03/03/143 March 2014 STATEMENT BY DIRECTORS

View Document

03/03/143 March 2014 SOLVENCY STATEMENT DATED 11/02/14

View Document

03/03/143 March 2014 03/03/14 STATEMENT OF CAPITAL GBP 50

View Document

03/03/143 March 2014 REDUCE ISSUED CAPITAL 18/02/2014

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/05/1321 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

07/06/127 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/06/127 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/05/1222 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREEMANTLE / 15/05/2012

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ UNITED KINGDOM

View Document

24/05/1124 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREEMANTLE / 19/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES TAPPENDEN / 19/05/2010

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH PO2 8AA

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/09/058 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: PENDOWER HOUSE NORTHUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1DS

View Document

28/09/0128 September 2001 £ NC 1000/1100 06/09/01

View Document

28/09/0128 September 2001 NC INC ALREADY ADJUSTED 06/09/01

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: 1 HIGH LINE COTTAGE HIGH LINES LODGE HILL NEWTOWN FAREHAM HAMPSHIRE PO17 6LH

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/006 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

13/07/0013 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0019 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED

View Document

04/09/994 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 REGISTERED OFFICE CHANGED ON 09/09/98 FROM: LARCOMES SOLICITORS 19 ST GEORGES WALK WATERLOOVILLE HAMPSHIRE PO7 7TU

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 RETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS

View Document

28/04/9628 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

15/03/9515 March 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/10

View Document

24/01/9524 January 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

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

12/12/9412 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9412 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9412 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9412 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9416 November 1994 RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS; AMEND

View Document

27/07/9427 July 1994 RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 REGISTERED OFFICE CHANGED ON 12/04/94 FROM: 181 NEWFOUNDLAND RD BRISTOL BS2 9LU

View Document

12/04/9412 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 COMPANY NAME CHANGED MEADOWMEAD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 09/03/94

View Document

21/09/9321 September 1993 COMPANY NAME CHANGED ELMOR LIMITED CERTIFICATE ISSUED ON 22/09/93

View Document

19/05/9319 May 1993 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