Advanced company searchLink opens in new window

TAPESILVER LIMITED

Company number 05205362

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)
03 May 2016 AP01 Appointment of Mr John Gibney as a director on 3 May 2016
09 Feb 2016 CH01 Director's details changed for Mr Paul Anthony Moore on 5 February 2016
04 Jan 2016 AUD Auditor's resignation
31 Dec 2015 CH02 Director's details changed for Tesco Services Limited on 29 December 2015
31 Dec 2015 CH01 Director's details changed for Mr Paul Anthony Moore on 29 December 2015
29 Dec 2015 CH04 Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
29 Dec 2015 AD01 Registered office address changed from Tesco House, Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015
01 Dec 2015 AA Full accounts made up to 28 February 2015
19 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,001
06 Feb 2015 AP01 Appointment of Mr Paul Anthony Moore as a director on 23 January 2015
06 Feb 2015 TM01 Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015
17 Nov 2014 AA Full accounts made up to 22 February 2014
02 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,001
16 Oct 2013 AP04 Appointment of Tesco Secretaries Limited as a secretary
16 Oct 2013 TM02 Termination of appointment of Helen O'keefe as a secretary
27 Sep 2013 AA Full accounts made up to 23 February 2013
14 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,001
31 Jan 2013 AP02 Appointment of Tesco Services Limited as a director
17 Jan 2013 TM01 Termination of appointment of Lucy Neville-Rolfe as a director
18 Sep 2012 AA Full accounts made up to 25 February 2012
21 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
04 Apr 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andrew Thomas Higginson
14 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
05 Mar 2012 TM01 Termination of appointment of Andrew Higginson as a director
  • ANNOTATION A second filed TM01 was registered on 04/04/2012
11 Nov 2011 AA Full accounts made up to 26 February 2011