About

Registered Number: 06970815
Date of Incorporation: 23/07/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: ADHESIVE SPECIALITIES LIMITED, Tickitape House, Bone Lane, Newbury, Berkshire, RG14 5SH

 

As (Tapes) Ltd was established in 2009, it's status is listed as "Active". We don't know the number of employees at the business. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 24 July 2018
CH01 - Change of particulars for director 24 July 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 29 August 2017
PSC01 - N/A 29 August 2017
PSC01 - N/A 29 August 2017
PSC01 - N/A 29 August 2017
PSC09 - N/A 29 August 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 28 September 2015
TM01 - Termination of appointment of director 16 September 2015
AR01 - Annual Return 09 September 2015
AP01 - Appointment of director 08 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 August 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 August 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 09 July 2015
TM02 - Termination of appointment of secretary 09 July 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 23 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 May 2013
AR01 - Annual Return 24 July 2012
AAMD - Amended Accounts 19 July 2012
RESOLUTIONS - N/A 16 July 2012
MEM/ARTS - N/A 13 July 2012
SH01 - Return of Allotment of shares 10 July 2012
AP01 - Appointment of director 10 July 2012
AA - Annual Accounts 15 May 2012
RESOLUTIONS - N/A 19 April 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH03 - Change of particulars for secretary 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA01 - Change of accounting reference date 30 March 2010
SH01 - Return of Allotment of shares 31 December 2009
AD01 - Change of registered office address 16 December 2009
MG01 - Particulars of a mortgage or charge 16 December 2009
288a - Notice of appointment of directors or secretaries 01 August 2009
288a - Notice of appointment of directors or secretaries 01 August 2009
NEWINC - New incorporation documents 23 July 2009

Mortgages & Charges

Description Date Status Charge by
Full form debenture 11 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.