- Company Overview for TAPWORTH LIMITED (03935418)
- Filing history for TAPWORTH LIMITED (03935418)
- People for TAPWORTH LIMITED (03935418)
- More for TAPWORTH LIMITED (03935418)
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) |
---|---|---|---|
16 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-16
|
|
16 Mar 2014 | TM01 | Termination of appointment of Sarah Brown as a director | |
16 Mar 2014 | TM01 | Termination of appointment of Sarah Brown as a director | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Sep 2013 | AD01 | Registered office address changed from 1St Floor Flat 59 Perham Road London W14 9SP Uk on 11 September 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
12 Mar 2012 | AP01 | Appointment of Mr Karl Adam as a director | |
11 Mar 2012 | TM01 | Termination of appointment of Marie Kirby as a director | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
07 Mar 2011 | CH01 | Director's details changed for Georgina Sarah North on 6 March 2011 | |
06 Mar 2011 | CH01 | Director's details changed for Mr Georges Attia on 6 March 2011 | |
25 Jan 2011 | AP01 | Appointment of Mr Georges Attia as a director | |
31 Dec 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
31 Dec 2010 | CH01 | Director's details changed for Georgina Sarah North on 28 February 2010 | |
30 Dec 2010 | CH01 | Director's details changed for Sarah Brown on 28 February 2010 | |
30 Dec 2010 | CH01 | Director's details changed for Marie Kirby on 28 February 2010 | |
30 Dec 2010 | TM01 | Termination of appointment of Monica Helguera as a director | |
08 Apr 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from ground floor flat 59 perham road london W14 9SP | |
21 Jul 2009 | 288b | Appointment terminated secretary monica helguera | |
10 Mar 2009 | 363a | Return made up to 28/02/09; full list of members |