AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, September 2023
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: 2023/04/18. New Address: 12 Pipers Industrial Estate Pipers Lane Thatcham RG19 4NA. Previous address: Collett Southmead Industrial Estate Didcot OX11 7ET England
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, August 2022
| accounts
|
Free Download
(12 pages)
|
CERTNM |
Company name changed tappins coaches LIMITEDcertificate issued on 14/12/21
filed on: 14th, December 2021
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 19th, July 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 4th, September 2020
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2020/08/10 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/08/10 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/08/10 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/05/29. New Address: Collett Southmead Industrial Estate Didcot OX11 7ET. Previous address: Collett Collett Southmead Industrial Park Didcot OX11 7ET England
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 7th, October 2019
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 4th, September 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 2018/04/25. New Address: Collett Collett Southmead Industrial Park Didcot OX11 7ET. Previous address: 169 Main Street New Greenham Business Park Newbury Berkshire RG19 6HN
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 14th, November 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 30th, November 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2016/01/24 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 1st, October 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2015/01/24 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 3rd, November 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2014/01/24 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 11th, December 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2013/01/24 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, October 2012
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2012/09/30
filed on: 9th, October 2012
| capital
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/10/03 from 23 Murdock Road Bicester Oxfordshire OX26 4PP
filed on: 3rd, October 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/10/03.
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/10/03.
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/10/02 - the day director's appointment was terminated
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2013/03/31. Originally it was 2012/12/31
filed on: 2nd, October 2012
| accounts
|
Free Download
(1 page)
|
TM02 |
2012/10/02 - the day secretary's appointment was terminated
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
2012/10/02 - the day director's appointment was terminated
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
2012/10/02 - the day director's appointment was terminated
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2012/10/02
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
2012/10/02 - the day director's appointment was terminated
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2011/12/31
filed on: 8th, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/01/24 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 2010/12/31
filed on: 15th, August 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2011/01/20 director's details were changed
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/01/24 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 2009/12/31
filed on: 25th, June 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2010/03/08 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/03/08 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/03/08 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/01/24 with full list of members
filed on: 8th, March 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 2008/12/31
filed on: 2nd, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 2009/03/09 with shareholders record
filed on: 9th, March 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 23/02/2009 from 264 banbury road oxford oxfordshire OX2 7DY
filed on: 23rd, February 2009
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2007/12/31
filed on: 4th, February 2009
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to 2008/03/20 with shareholders record
filed on: 20th, March 2008
| annual return
|
Free Download
(7 pages)
|
363(287) |
Registered office changed on 20/03/08
annual return
|
|
288a |
On 2008/03/18 Director appointed
filed on: 18th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/03/18 Director appointed
filed on: 18th, March 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/03/2008 from 195 banbury road oxford oxfordshire OX2 7AR
filed on: 18th, March 2008
| address
|
Free Download
(1 page)
|
225 |
Prev sho from 31/01/2008 to 31/12/2007
filed on: 18th, March 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, January 2007
| incorporation
|
Free Download
(26 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2007
| incorporation
|
Free Download
(26 pages)
|