APPLICATION TAPE COMPANY LIMITED
Status | ACTIVE |
Company No. | 04771213 |
Category | Private Limited Company |
Incorporated | 20 May 2003 |
Age | 21 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
APPLICATION TAPE COMPANY LIMITED is an active private limited company with number 04771213. It was incorporated 21 years, 3 days ago, on 20 May 2003. The company address is Unit 3c Buckley Road Industrial Estate Unit 3c Buckley Road Industrial Estate, Rochdale, OL12 9EF, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 17 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Change registered office address company with date old address new address
Date: 15 May 2023
Action Date: 15 May 2023
Category: Address
Type: AD01
Change date: 2023-05-15
Old address: Unit 3 Buckley Road Industrial Estate Buckley Road Rochdale OL12 9EF England
New address: Unit 3C Buckley Road Industrial Estate Buckley Road Rochdale OL12 9EF
Documents
Accounts with accounts type unaudited abridged
Date: 11 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 20 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Termination director company with name termination date
Date: 20 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Whitehead Holt
Termination date: 2020-05-18
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Change person director company with change date
Date: 23 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-22
Officer name: Mr Alan Whitehead Holt
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Address
Type: AD01
New address: Unit 3 Buckley Road Industrial Estate Buckley Road Rochdale OL12 9EF
Change date: 2019-01-07
Old address: Calf Hey South Well I Th Lane Rochdale Lancashire OL11 2JS
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Capital name of class of shares
Date: 02 Feb 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 02 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Change registered office address company with date old address
Date: 04 Dec 2012
Action Date: 04 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-04
Old address: Calf Hey South Well I Th Lane Rochdale Lancashire Ol
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Andrew Holt
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Whitehead Holt
Change date: 2009-10-02
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / paul holt / 01/08/2008
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/08; full list of members
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 25 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 04 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 20/05/03-31/05/04 £ si 9996@1
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/04; full list of members
Documents
Legacy
Date: 07 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/05/03--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 07 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
WOODPECKERS BRICKWORTH ROAD,SALISBURY,SP5 2QG
Number: | 11233101 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 CEDAR AVENUE,MIDDLESEX,HA4 6UH
Number: | 02771144 |
Status: | ACTIVE |
Category: | Private Limited Company |
APEX COLLEGE OF INNOVATION AND TECHNOLOGY LTD
C/O FORWARD FINANCIAL ACCOUNTING CATALYST HOUSE,ELSTREE,WD6 3SY
Number: | 10982023 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BANKSIDE,GATESHEAD,NE11 9SY
Number: | 09216609 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 LOUGHTON WAY,BUCKHURST HILL,IG9 6AS
Number: | 07080734 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRODRIVE COMPOSITES LIMITED PRECEDENT DRIVE,MILTON KEYNES,MK13 8PE
Number: | 07764727 |
Status: | ACTIVE |
Category: | Private Limited Company |