TAPPERS OF PERSHORE LIMITED
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved following liquidation |
24/01/2324 January 2023 | Final Gazette dissolved following liquidation |
24/10/2224 October 2022 | Return of final meeting in a creditors' voluntary winding up |
02/03/222 March 2022 | Liquidators' statement of receipts and payments to 2022-01-21 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
13/04/1813 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE BROWN |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/07/171 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
27/04/1727 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/07/1630 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/07/154 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/07/1419 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/08/132 August 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/06/1227 June 2012 | APPOINTMENT TERMINATED, SECRETARY RICHARD BROWN |
27/06/1227 June 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
27/06/1227 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE BROWN / 25/06/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/01/1218 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/01/1118 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/01/1019 January 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
01/08/091 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/01/0919 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
22/06/0722 June 2007 | SECRETARY'S PARTICULARS CHANGED |
22/06/0722 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/01/0717 January 2007 | ACC. REF. DATE SHORTENED FROM 12/04/07 TO 31/03/07 |
23/11/0623 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/04/06 |
21/04/0621 April 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
02/07/052 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/04/05 |
11/03/0511 March 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
11/08/0411 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/04/04 |
09/07/049 July 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/07/049 July 2004 | VARYING SHARE RIGHTS AND NAMES |
16/03/0416 March 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 12/04/04 |
24/05/0324 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
12/03/0312 March 2003 | REGISTERED OFFICE CHANGED ON 12/03/03 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH SPA WORCESTERSHIRE WR9 9AY |
12/03/0312 March 2003 | DIRECTOR RESIGNED |
12/03/0312 March 2003 | SECRETARY RESIGNED |
12/03/0312 March 2003 | NEW SECRETARY APPOINTED |
12/03/0312 March 2003 | NEW DIRECTOR APPOINTED |
16/01/0316 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TAPPERS OF PERSHORE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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