ALDGATE TAP LIMITED

58 East Street 58 East Street, Bristol, BS3 4HD, England
StatusACTIVE
Company No.09026864
CategoryPrivate Limited Company
Incorporated07 May 2014
Age10 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

ALDGATE TAP LIMITED is an active private limited company with number 09026864. It was incorporated 10 years, 1 month, 9 days ago, on 07 May 2014. The company address is 58 East Street 58 East Street, Bristol, BS3 4HD, England.



Company Fillings

Change registered office address company with date old address new address

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Address

Type: AD01

Old address: Basement Tavistock Hotel Bedford Way Bedford Way London WC1H 9EU

New address: 58 East Street Bedminster Bristol BS3 4HD

Change date: 2024-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Dec 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-11-01

Officer name: Miss Charlotte Smith

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Certificate change of name company

Date: 14 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed upper fleet LTD\certificate issued on 14/02/23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2021

Action Date: 05 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-05

Psc name: Mark Corin Walton

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Jonathan Charles Dalton

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-25

Officer name: Mr Mark Corin Walton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Oct 2018

Action Date: 28 Jul 2017

Category: Capital

Type: SH02

Date: 2017-07-28

Documents

View document PDF

Resolution

Date: 11 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2014

Action Date: 10 May 2014

Category: Address

Type: AD01

Change date: 2014-05-10

Old address: 71 Lincoln's Inn Fields London WC2A 3JF England

Documents

View document PDF

Incorporation company

Date: 07 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY ROSE GARDEN WORKSHOP LIMITED

DORNEY HOUSE,BURNHAM,SL1 7JP

Number:05378074
Status:ACTIVE
Category:Private Limited Company

ADAM RENNIE ASSOCIATES LIMITED

UNIT 24 WELLINGTON BUSINESS PARK,CROWTHORNE,RG45 6LS

Number:08583799
Status:ACTIVE
Category:Private Limited Company

ALNICOVIR TRANS LTD

19 BERNESHAW CLOSE,CORBY,NN18 8EJ

Number:10734724
Status:ACTIVE
Category:Private Limited Company

CB GEOSERVICES LTD

ALEXANDRA HOUSE,NOTTINGHAM,NG5 1AY

Number:08160690
Status:ACTIVE
Category:Private Limited Company

JUDEIVY LIMITED

13 ELLIOTTS WAY,CHATHAM,ME4 6EF

Number:10053225
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TECH PR STARS LTD

25 GROVE ROAD,SURBITON,KT6 4DP

Number:10829631
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