TAPS AND TUBS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-01-30 with updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/10/2418 October 2024 Statement of capital following an allotment of shares on 2024-08-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

16/01/2416 January 2024 Change of share class name or designation

View Document

12/01/2412 January 2024 Notification of Lorraine Groce as a person with significant control on 2023-03-01

View Document

12/01/2412 January 2024 Director's details changed for Mr Rod Anthony Groce on 2023-03-01

View Document

12/01/2412 January 2024 Secretary's details changed for Mrs Lorraine Groce on 2023-03-01

View Document

12/01/2412 January 2024 Registered office address changed from 30 Bridge Road Park Gate Southampton Hants SO31 7GF to Tml House 1a the Achorage Gosport Hampshire PO12 1LY on 2024-01-12

View Document

12/01/2412 January 2024 Current accounting period extended from 2024-02-28 to 2024-05-31

View Document

12/01/2412 January 2024 Change of details for Mr Rod Anthony Groce as a person with significant control on 2023-03-01

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2023-03-01

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Director's details changed for Rod Anthony Groce on 2022-02-04

View Document

16/02/2216 February 2022 Change of details for Mr Rod Anthony Groce as a person with significant control on 2022-02-04

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

16/02/2216 February 2022 Secretary's details changed for Josephine Anne Groce on 2022-02-08

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/07/2028 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

13/11/1913 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

20/04/1820 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROD ANTHONY GROCE / 27/03/2018

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR ROD ANTHONY GROCE / 27/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

12/07/1712 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/01/1230 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROD ANTHONY GROCE / 01/02/2010

View Document

14/02/1114 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 24 CORSAIR CLOSE LEE ON THE SOLENT HAMPSHIRE PO13 8GF

View Document

01/02/061 February 2006 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