- Company Overview for THE TRICKLING TAP LTD (08506462)
- Filing history for THE TRICKLING TAP LTD (08506462)
- People for THE TRICKLING TAP LTD (08506462)
- More for THE TRICKLING TAP LTD (08506462)
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) |
---|---|---|---|
24 Nov 2020 | PSC04 | Change of details for Mr Luke Paris Adams as a person with significant control on 24 November 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
11 Aug 2020 | AAMD | Amended total exemption full accounts made up to 30 June 2019 | |
28 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
14 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 14 March 2019
|
|
31 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
13 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 13 October 2017
|
|
30 Aug 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
14 Jul 2017 | PSC04 | Change of details for Mr Luke Paris Adams as a person with significant control on 5 June 2017 | |
05 Jun 2017 | CH01 | Director's details changed for Mr Luke Paris Adams on 5 June 2017 | |
12 Sep 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Oct 2015 | AD01 | Registered office address changed from 14 Market Place Grantham Lincolnshire NG31 6LJ to Suite 45 Autumn Park Dysart Road Grantham Lincolnshire NG31 7EU on 28 October 2015 | |
21 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
08 Jan 2015 | AP01 | Appointment of Mr Luke Paris Adams as a director on 1 January 2015 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | TM01 | Termination of appointment of Luke Paris Adams as a director on 16 October 2014 | |
07 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|