- Company Overview for TAMPERTAPE LIMITED (06965567)
- Filing history for TAMPERTAPE LIMITED (06965567)
- People for TAMPERTAPE LIMITED (06965567)
- More for TAMPERTAPE LIMITED (06965567)
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) |
---|---|---|---|
14 Nov 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
27 Oct 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
06 Dec 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
14 Dec 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
22 Nov 2012 | AD01 | Registered office address changed from the Oaks Moor Farm Road West Airfield Industrial Estate Ashbourne Derbyshire DE6 1HD United Kingdom on 22 November 2012 | |
22 Nov 2012 | AD01 | Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS on 22 November 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
03 May 2012 | AP01 | Appointment of Roger James Parsons as a director | |
03 May 2012 | AP01 | Appointment of Elizabeth Ruth Ann Chiles as a director | |
03 May 2012 | TM01 | Termination of appointment of Philip Hardy as a director | |
04 Apr 2012 | CH01 | Director's details changed for Christopher Michael Chiles on 20 March 2012 | |
14 Feb 2012 | CH01 | Director's details changed for Philip Miles Hardy on 25 January 2012 | |
21 Nov 2011 | AA | Accounts for a dormant company made up to 31 August 2011 | |
05 Aug 2011 | CH01 | Director's details changed for Philip Miles Hardy on 26 July 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
14 Apr 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
27 Aug 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
17 Aug 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 August 2010 | |
04 Aug 2009 | 288a | Director appointed christopher michael chiles | |
04 Aug 2009 | 288a | Director appointed philip miles hardy | |
20 Jul 2009 | 288b | Appointment terminated secretary waterlow secretaries LIMITED | |
20 Jul 2009 | 288b | Appointment terminated director dunstana davies |