Advanced company searchLink opens in new window

TAPPENDEN (WICKHAM) LIMITED

Company number 02819373

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2019 MR01 Registration of charge 028193730012, created on 4 April 2019
28 Mar 2019 MR04 Satisfaction of charge 7 in full
28 Mar 2019 MR04 Satisfaction of charge 9 in full
28 Mar 2019 MR04 Satisfaction of charge 8 in full
29 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
17 May 2018 AA Total exemption full accounts made up to 31 October 2017
18 Sep 2017 AD01 Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on 18 September 2017
31 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
21 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
24 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 50
25 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 50
04 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Jan 2015 CH01 Director's details changed for James Freemantle on 30 June 2014
19 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 50
06 May 2014 CH01 Director's details changed for James Freemantle on 13 December 2013
06 May 2014 CH01 Director's details changed for Christopher Charles Tappenden on 6 August 2013
06 May 2014 CH03 Secretary's details changed for Jennifer Claire Tappenden on 6 August 2013
03 Apr 2014 CC04 Statement of company's objects
03 Apr 2014 SH10 Particulars of variation of rights attached to shares
03 Apr 2014 SH08 Change of share class name or designation
03 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
03 Mar 2014 SH19 Statement of capital on 3 March 2014
  • GBP 50
03 Mar 2014 SH20 Statement by directors
03 Mar 2014 CAP-SS Solvency statement dated 11/02/14