AS (TAPES) LIMITED

06970815
TICKITAPE HOUSE BONE LANE NEWBURY BERKSHIRE RG14 5SH

Documents

Documents
Date Category Description Pages
24 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 May 2024 mortgage Registration of a charge 36 Buy now
29 May 2024 mortgage Registration of a charge 36 Buy now
23 May 2024 officers Appointment of director (Mr Simon Matthew Benton) 2 Buy now
23 May 2024 officers Appointment of director (Mr Stuart Bacchus) 2 Buy now
23 May 2024 officers Termination of appointment of director (Carole Elizabeth Gibson) 1 Buy now
23 May 2024 officers Termination of appointment of director (Steven William Gibson) 1 Buy now
23 May 2024 officers Termination of appointment of director (Andrew Martyn Nicholson) 1 Buy now
23 May 2024 officers Termination of appointment of director (Lynne Kathleen Nicholson) 1 Buy now
31 Aug 2023 accounts Annual Accounts 7 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2023 officers Change of particulars for director (Mr Andrew Martyn Nicholson) 2 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2022 accounts Annual Accounts 7 Buy now
07 Jan 2022 accounts Annual Accounts 7 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2021 accounts Annual Accounts 28 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2019 accounts Annual Accounts 28 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2018 accounts Annual Accounts 27 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2018 officers Change of particulars for director (Carole Elizabeth Gibson) 2 Buy now
11 Oct 2017 accounts Annual Accounts 22 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Dec 2016 accounts Annual Accounts 23 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2015 accounts Annual Accounts 26 Buy now
16 Sep 2015 officers Termination of appointment of director (Kevin Thomas Barron) 1 Buy now
09 Sep 2015 annual-return Annual Return 5 Buy now
08 Sep 2015 officers Appointment of director (Carole Elizabeth Gibson) 2 Buy now
11 Aug 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
11 Aug 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
03 Aug 2015 officers Appointment of director (Lynne Kathleen Nicholson) 2 Buy now
09 Jul 2015 officers Termination of appointment of director (Peter Leonard Parsons) 1 Buy now
09 Jul 2015 officers Termination of appointment of secretary (Peter Leonard Parsons) 1 Buy now
05 Aug 2014 accounts Annual Accounts 25 Buy now
24 Jul 2014 annual-return Annual Return 6 Buy now
24 Jul 2013 accounts Annual Accounts 24 Buy now
23 Jul 2013 annual-return Annual Return 6 Buy now
14 May 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
24 Jul 2012 annual-return Annual Return 6 Buy now
19 Jul 2012 accounts Amended Accounts 26 Buy now
16 Jul 2012 resolution Resolution 29 Buy now
13 Jul 2012 incorporation Memorandum Articles 27 Buy now
10 Jul 2012 capital Return of Allotment of shares 3 Buy now
10 Jul 2012 officers Appointment of director (Mr Kevin Thomas Barron) 2 Buy now
15 May 2012 accounts Annual Accounts 2 Buy now
19 Apr 2012 resolution Resolution 1 Buy now
19 Oct 2011 accounts Annual Accounts 26 Buy now
28 Jul 2011 annual-return Annual Return 4 Buy now
25 Oct 2010 accounts Annual Accounts 25 Buy now
30 Jul 2010 annual-return Annual Return 4 Buy now
30 Jul 2010 officers Change of particulars for director (Mr Peter Leonard Parsons) 2 Buy now
30 Jul 2010 officers Change of particulars for secretary (Mr Peter Leonard Parsons) 1 Buy now
30 Jul 2010 officers Change of particulars for director (Mr Andrew Martyn Nicholson) 2 Buy now
30 Jul 2010 officers Change of particulars for director (Mr Steven William Gibson) 2 Buy now
30 Mar 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 Dec 2009 capital Return of Allotment of shares 4 Buy now
16 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
01 Aug 2009 officers Director appointed andrew nicholson 1 Buy now
01 Aug 2009 officers Director appointed steven william gibson 1 Buy now
23 Jul 2009 incorporation Incorporation Company 16 Buy now