TAPRICH LIMITED

70 The Galleries Washington Centre, Washington, NE38 7RR, England
StatusACTIVE
Company No.02430020
CategoryPrivate Limited Company
Incorporated06 Oct 1989
Age34 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

TAPRICH LIMITED is an active private limited company with number 02430020. It was incorporated 34 years, 8 months, 12 days ago, on 06 October 1989. The company address is 70 The Galleries Washington Centre, Washington, NE38 7RR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Address

Type: AD01

Old address: Unit 70 Washington Centre Washington NE38 7SB England

Change date: 2023-09-11

New address: 70 the Galleries Washington Centre Washington NE38 7RR

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mr Alex Dobbing

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-12

Old address: 17 Queens Street Queens Arcade Darlington County Durham DL3 6SH

New address: Unit 70 Washington Centre Washington NE38 7SB

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alex Dobbing

Change date: 2022-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Maxine Dobbing

Change date: 2022-07-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-01

Psc name: Mrs Maxine Dobbing

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024300200008

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 13 May 2016

Action Date: 21 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024300200008

Charge creation date: 2015-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AAMD

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Maxine Dobbing

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maxine Dobbing

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2014

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-23

Officer name: Mr Alexander Anthony Dobbing

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Dobbing

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Legacy

Date: 28 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 28 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 28 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 28 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 28 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 25 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Alexander Anthony Dobbing

Change date: 2010-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Mr Alexander Anthony Dobbing

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2000

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 06/10/00 to 30/09/00

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2000

Action Date: 06 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-06

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 1999

Action Date: 06 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-06

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 1998

Action Date: 06 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-06

Documents

View document PDF

Legacy

Date: 13 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1997

Action Date: 06 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-06

Documents

View document PDF

Legacy

Date: 10 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 1996

Action Date: 06 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-06

Documents

View document PDF

Legacy

Date: 08 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 1995

Action Date: 06 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-06

Documents

View document PDF

Legacy

Date: 10 Jul 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 07 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 1994

Action Date: 06 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-06

Documents

View document PDF

Legacy

Date: 26 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 1993

Action Date: 06 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-06

Documents

View document PDF

Legacy

Date: 18 Feb 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 1992

Category: Officers

Type: 288

Description: New secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 1992

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/92; no change of members

Documents

View document PDF


Some Companies

CAV RELIEF LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11255491
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:SL000821
Status:ACTIVE
Category:Limited Partnership

FOLLY FARM GARDENS (RESIDENTS) MANAGEMENT COMPANY LTD

6 EMPIRE HOUSE SUNDERLAND QUAY CULPEPER CLOSE,ROCHESTER,ME2 4HN

Number:10864631
Status:ACTIVE
Category:Private Limited Company

HAPPYDAYS ADVISER LIMITED

293 GREEN LANES,PALMERS GREEN,N13 4XS

Number:11855216
Status:ACTIVE
Category:Private Limited Company

PEGLER YORKSHIRE GROUP LIMITED

BELMONT WORKS,DONCASTER,DN4 8DF

Number:00401507
Status:ACTIVE
Category:Private Limited Company

SIM COMPLIANCE LTD

8 CUNNINGHAM ROAD,HORNDEAN,PO8 9LT

Number:10092548
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source