- Company Overview for TAP TRADING LIMITED (08148123)
- Filing history for TAP TRADING LIMITED (08148123)
- People for TAP TRADING LIMITED (08148123)
- More for TAP TRADING LIMITED (08148123)
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) |
---|---|---|---|
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
17 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from Vinovium House Saddler Street Bishop Auckland Co. Durham DL14 7AG England to Vinovium House Saddler Street Bishop Auckland Co. Durham DL14 7BH on 31 October 2018 | |
10 Oct 2018 | CERTNM | Company name changed act trading LIMITED\certificate issued on 10/10/18 | |
10 Oct 2018 | CONNOT | Change of name notice | |
21 Sep 2018 | TM01 | Termination of appointment of Jonathan Garnier Ruffer as a director on 20 September 2018 | |
21 Sep 2018 | AP01 | Appointment of Mr Adam James Duncan as a director on 20 September 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
12 Feb 2018 | AD01 | Registered office address changed from Auckland Castle Bishop Auckland Co. Durham DL14 7NR to Vinovium House Saddler Street Bishop Auckland Co. Durham DL14 7AG on 12 February 2018 | |
12 Feb 2018 | TM02 | Termination of appointment of Peter John Chapman as a secretary on 12 February 2018 | |
12 Feb 2018 | AP03 | Appointment of Mr Nicholas John Eldred as a secretary on 12 February 2018 | |
22 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
17 Feb 2017 | AP01 | Appointment of Mr David James Huband Maddan as a director on 22 November 2016 | |
17 Feb 2017 | TM01 | Termination of appointment of David Bryan Ronn as a director on 22 November 2016 | |
23 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
23 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
19 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
14 Mar 2014 | AP01 | Appointment of Mr David Bryan Ronn as a director | |
14 Mar 2014 | TM01 | Termination of appointment of Rowena Hackwood as a director | |
18 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Nov 2013 | AD01 | Registered office address changed from Hw Chartered Accountants Floor 11 Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU United Kingdom on 18 November 2013 |