Download leads from Nexok and grow your business. Find out more

E. Tapp & Co Limited

Documents

Total Documents97
Total Pages452

Filing History

23 March 2023Confirmation statement made on 17 March 2023 with no updates
28 February 2023Micro company accounts made up to 31 May 2022
2 May 2022Micro company accounts made up to 31 May 2021
31 March 2022Confirmation statement made on 17 March 2022 with no updates
12 August 2021Withdrawal of a person with significant control statement on 12 August 2021
12 August 2021Notification of Jonathan Butterworth as a person with significant control on 6 April 2017
12 August 2021Notification of Gillian Butterworth as a person with significant control on 9 November 2017
25 March 2021Confirmation statement made on 17 March 2021 with no updates
22 March 2021Total exemption full accounts made up to 31 May 2020
13 December 2020Registered office address changed from 9a St Chads Street Entrance, Stocks Street Cheetham Hill Manchester M8 8GW England to Unit 4 Phoenix Court, Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ on 13 December 2020
24 March 2020Confirmation statement made on 17 March 2020 with no updates
29 February 2020Total exemption full accounts made up to 31 May 2019
10 April 2019Confirmation statement made on 17 March 2019 with updates
21 September 2018Total exemption full accounts made up to 31 May 2018
11 September 2018Termination of appointment of Andrew Charles Robinson as a director on 11 September 2018
11 September 2018Termination of appointment of Susan Helen Robinson as a director on 11 September 2018
11 September 2018Termination of appointment of Andrew Charles Robinson as a secretary on 11 September 2018
26 July 2018Cancellation of shares. Statement of capital on 15 June 2018
  • GBP 50
20 July 2018Purchase of own shares.
6 July 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 March 2018Confirmation statement made on 17 March 2018 with no updates
24 November 2017Satisfaction of charge 1 in full
24 November 2017Satisfaction of charge 1 in full
9 November 2017Appointment of Mrs Gill Butterworth as a director on 9 November 2017
9 November 2017Appointment of Mrs Gill Butterworth as a director on 9 November 2017
29 September 2017Total exemption full accounts made up to 31 May 2017
29 September 2017Total exemption full accounts made up to 31 May 2017
25 August 2017Registered office address changed from 42-46 Thomas Street Manchester Greater Manchester M4 1ER to 9a St Chads Street Entrance, Stocks Street Cheetham Hill Manchester M8 8GW on 25 August 2017
25 August 2017Registered office address changed from 42-46 Thomas Street Manchester Greater Manchester M4 1ER to 9a St Chads Street Entrance, Stocks Street Cheetham Hill Manchester M8 8GW on 25 August 2017
3 April 2017Confirmation statement made on 17 March 2017 with updates
3 April 2017Confirmation statement made on 17 March 2017 with updates
9 October 2016Total exemption small company accounts made up to 31 May 2016
9 October 2016Total exemption small company accounts made up to 31 May 2016
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
25 August 2015Total exemption small company accounts made up to 31 May 2015
25 August 2015Total exemption small company accounts made up to 31 May 2015
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
17 January 2015Director's details changed for Mr Jonathan Butterworth on 26 November 2014
17 January 2015Director's details changed for Mr Jonathan Butterworth on 26 November 2014
17 September 2014Total exemption small company accounts made up to 31 May 2014
17 September 2014Total exemption small company accounts made up to 31 May 2014
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
15 October 2013Total exemption small company accounts made up to 31 May 2013
15 October 2013Total exemption small company accounts made up to 31 May 2013
16 April 2013Annual return made up to 17 March 2013 with a full list of shareholders
16 April 2013Annual return made up to 17 March 2013 with a full list of shareholders
19 July 2012Total exemption small company accounts made up to 31 May 2012
19 July 2012Total exemption small company accounts made up to 31 May 2012
29 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
29 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
11 November 2011Total exemption small company accounts made up to 31 May 2011
11 November 2011Total exemption small company accounts made up to 31 May 2011
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
14 October 2010Total exemption small company accounts made up to 31 May 2010
14 October 2010Total exemption small company accounts made up to 31 May 2010
19 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
19 April 2010Director's details changed for Susan Helen Robinson on 1 April 2010
19 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
19 April 2010Director's details changed for Andrew Charles Robinson on 1 April 2010
19 April 2010Director's details changed for Susan Helen Robinson on 1 April 2010
19 April 2010Director's details changed for Andrew Charles Robinson on 1 April 2010
19 April 2010Director's details changed for Andrew Charles Robinson on 1 April 2010
19 April 2010Director's details changed for Susan Helen Robinson on 1 April 2010
10 October 2009Total exemption small company accounts made up to 31 May 2009
10 October 2009Total exemption small company accounts made up to 31 May 2009
28 April 2009Return made up to 17/03/09; full list of members
28 April 2009Return made up to 17/03/09; full list of members
6 October 2008Total exemption small company accounts made up to 31 May 2008
6 October 2008Total exemption small company accounts made up to 31 May 2008
22 July 2008Registered office changed on 22/07/2008 from 48 thomas street manchester greater manchester M4 1ER
22 July 2008Registered office changed on 22/07/2008 from 48 thomas street manchester greater manchester M4 1ER
17 July 2008Return made up to 17/03/08; full list of members
17 July 2008Return made up to 17/03/08; full list of members
16 April 2008Director and secretary's change of particulars / andrew robinson / 16/04/2008
16 April 2008Director and secretary's change of particulars / andrew robinson / 16/04/2008
13 November 2007Total exemption small company accounts made up to 31 May 2007
13 November 2007Total exemption small company accounts made up to 31 May 2007
20 April 2007Accounting reference date extended from 31/03/07 to 31/05/07
20 April 2007Accounting reference date extended from 31/03/07 to 31/05/07
16 April 2007Return made up to 17/03/07; full list of members
16 April 2007Return made up to 17/03/07; full list of members
21 June 2006Ad 01/05/06--------- £ si 4@1=4 £ ic 100/104
21 June 2006New director appointed
21 June 2006New director appointed
21 June 2006Ad 01/05/06--------- £ si 4@1=4 £ ic 100/104
26 May 2006Particulars of mortgage/charge
26 May 2006Particulars of mortgage/charge
28 April 2006Particulars of mortgage/charge
28 April 2006Particulars of mortgage/charge
17 March 2006Secretary resigned
17 March 2006Incorporation
17 March 2006Secretary resigned
17 March 2006Incorporation
Sign up now to grow your client base. Plans & Pricing