TAPPER AND SON(POOLE)LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

04/02/254 February 2025 Registration of charge 008149670029, created on 2025-01-27

View Document

04/02/254 February 2025 Registration of charge 008149670030, created on 2025-01-27

View Document

04/02/254 February 2025 Registration of charge 008149670031, created on 2025-01-27

View Document

04/02/254 February 2025 Registration of charge 008149670032, created on 2025-01-27

View Document

16/01/2516 January 2025 Satisfaction of charge 19 in full

View Document

07/01/257 January 2025 Change of details for Mr Chris Tapper as a person with significant control on 2024-02-01

View Document

08/05/248 May 2024 Full accounts made up to 2023-09-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

13/05/2313 May 2023 Full accounts made up to 2022-09-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

03/05/233 May 2023 Termination of appointment of Peter Charles Crutcher as a director on 2023-03-13

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

15/06/2115 June 2021 Full accounts made up to 2020-09-30

View Document

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TAPPER / 23/04/2020

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

22/05/1922 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR JANE TAPPER

View Document

18/06/1818 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/05/1731 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

22/04/1622 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 008149670028

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN HAYLEY

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008149670027

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

14/04/1414 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

06/09/126 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

27/02/1227 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

26/04/1126 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

14/07/1014 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

12/04/1012 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN TAPPER / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES CRUTCHER / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICE / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TAPPER / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER TAPPER / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ANGELA MARY TAPPER / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES HAYLEY / 07/04/2010

View Document

01/03/101 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 34 PARKSTONE ROAD POOLE DORSET BH15 2PG

View Document

04/03/094 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

04/03/094 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

04/03/094 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

04/03/094 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

10/02/0910 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

05/12/085 December 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:21

View Document

05/12/085 December 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:20

View Document

20/11/0820 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

20/11/0820 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

20/11/0820 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

23/07/0823 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0112 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/05/9727 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9727 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9727 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9727 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9727 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 ADOPT MEM AND ARTS 14/04/97

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/05/9610 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9516 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9518 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/948 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9413 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

04/05/944 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

10/05/9310 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/12/9224 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9226 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9226 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

28/04/9128 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

20/08/9020 August 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 NEW DIRECTOR APPOINTED

View Document

15/02/9015 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

04/08/894 August 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

04/10/884 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/888 July 1988 RETURN MADE UP TO 18/03/88; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

04/09/874 September 1987 RETURN MADE UP TO 21/03/87; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

28/10/8628 October 1986 RETURN MADE UP TO 21/03/86; FULL LIST OF MEMBERS

View Document

07/08/647 August 1964 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