Gawler Tapes & Plastics Ltd was registered on 31 August 1988 and are based in Bristol, it's status at Companies House is "Active". The current directors of Gawler Tapes & Plastics Ltd are listed as Bray, Philip, Wall, Stephen Francis, Gawler, Howard John Alan, Gawler, Susan Elizabeth in the Companies House registry. The company is VAT Registered. This organisation currently employs 1-10 staff.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAY, Philip | 16 August 2002 | - | 1 |
WALL, Stephen Francis | 16 August 2002 | - | 1 |
GAWLER, Howard John Alan | N/A | 16 August 2002 | 1 |
GAWLER, Susan Elizabeth | N/A | 16 August 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 September 2020 | |
CS01 - N/A | 12 December 2019 | |
AA - Annual Accounts | 16 July 2019 | |
CS01 - N/A | 11 December 2018 | |
AA - Annual Accounts | 01 August 2018 | |
CS01 - N/A | 10 December 2017 | |
AA - Annual Accounts | 25 May 2017 | |
CS01 - N/A | 09 December 2016 | |
AA - Annual Accounts | 15 April 2016 | |
AR01 - Annual Return | 10 December 2015 | |
AA - Annual Accounts | 29 September 2015 | |
AP01 - Appointment of director | 13 January 2015 | |
AR01 - Annual Return | 10 December 2014 | |
AA - Annual Accounts | 27 May 2014 | |
AR01 - Annual Return | 10 December 2013 | |
AA - Annual Accounts | 15 February 2013 | |
AR01 - Annual Return | 20 December 2012 | |
AA - Annual Accounts | 07 March 2012 | |
AR01 - Annual Return | 15 December 2011 | |
AA - Annual Accounts | 22 August 2011 | |
AR01 - Annual Return | 23 December 2010 | |
AD01 - Change of registered office address | 28 October 2010 | |
AA - Annual Accounts | 10 March 2010 | |
AR01 - Annual Return | 09 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
CH03 - Change of particulars for secretary | 07 December 2009 | |
AD01 - Change of registered office address | 07 December 2009 | |
AA - Annual Accounts | 11 March 2009 | |
363a - Annual Return | 16 December 2008 | |
AA - Annual Accounts | 09 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2008 | |
363s - Annual Return | 27 May 2008 | |
395 - Particulars of a mortgage or charge | 23 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2007 | |
395 - Particulars of a mortgage or charge | 20 December 2007 | |
225 - Change of Accounting Reference Date | 20 September 2007 | |
AA - Annual Accounts | 09 August 2007 | |
363s - Annual Return | 21 February 2007 | |
AA - Annual Accounts | 15 February 2007 | |
363s - Annual Return | 11 January 2006 | |
AA - Annual Accounts | 01 December 2005 | |
RESOLUTIONS - N/A | 24 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 February 2005 | |
363a - Annual Return | 15 February 2005 | |
AA - Annual Accounts | 28 September 2004 | |
363s - Annual Return | 30 January 2004 | |
AA - Annual Accounts | 08 July 2003 | |
RESOLUTIONS - N/A | 24 June 2003 | |
RESOLUTIONS - N/A | 24 June 2003 | |
123 - Notice of increase in nominal capital | 24 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 June 2003 | |
363s - Annual Return | 09 May 2003 | |
AA - Annual Accounts | 01 March 2003 | |
395 - Particulars of a mortgage or charge | 04 September 2002 | |
RESOLUTIONS - N/A | 22 August 2002 | |
288b - Notice of resignation of directors or secretaries | 22 August 2002 | |
288b - Notice of resignation of directors or secretaries | 22 August 2002 | |
288a - Notice of appointment of directors or secretaries | 22 August 2002 | |
288a - Notice of appointment of directors or secretaries | 22 August 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 August 2002 | |
395 - Particulars of a mortgage or charge | 21 August 2002 | |
225 - Change of Accounting Reference Date | 23 April 2002 | |
363s - Annual Return | 18 December 2001 | |
AA - Annual Accounts | 23 November 2001 | |
363s - Annual Return | 23 January 2001 | |
AA - Annual Accounts | 20 December 2000 | |
AA - Annual Accounts | 30 December 1999 | |
363s - Annual Return | 23 December 1999 | |
363s - Annual Return | 11 January 1999 | |
AA - Annual Accounts | 17 December 1998 | |
AA - Annual Accounts | 22 January 1998 | |
363s - Annual Return | 11 December 1997 | |
287 - Change in situation or address of Registered Office | 21 April 1997 | |
AA - Annual Accounts | 16 January 1997 | |
363s - Annual Return | 20 December 1996 | |
AA - Annual Accounts | 16 February 1996 | |
363s - Annual Return | 12 December 1995 | |
AA - Annual Accounts | 06 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 20 December 1994 | |
AA - Annual Accounts | 12 April 1994 | |
363s - Annual Return | 12 December 1993 | |
AA - Annual Accounts | 05 March 1993 | |
363s - Annual Return | 08 December 1992 | |
CERTNM - Change of name certificate | 30 September 1992 | |
395 - Particulars of a mortgage or charge | 06 April 1992 | |
AA - Annual Accounts | 25 February 1992 | |
363s - Annual Return | 29 November 1991 | |
AA - Annual Accounts | 13 February 1991 | |
363a - Annual Return | 13 February 1991 | |
AA - Annual Accounts | 26 February 1990 | |
363 - Annual Return | 26 February 1990 | |
CERTNM - Change of name certificate | 25 November 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 November 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 November 1988 | |
288 - N/A | 13 October 1988 | |
287 - Change in situation or address of Registered Office | 13 October 1988 | |
RESOLUTIONS - N/A | 10 October 1988 | |
MEM/ARTS - N/A | 10 October 1988 | |
NEWINC - New incorporation documents | 31 August 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 February 2008 | Outstanding |
N/A |
Fixed and floating charge | 12 December 2007 | Outstanding |
N/A |
Debenture | 16 August 2002 | Fully Satisfied |
N/A |
Debenture | 16 August 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 31 March 1992 | Fully Satisfied |
N/A |