Tapeswitch Ltd was registered on 15 March 1990 and are based in Chorley, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed as Davies, Gary James, Gleeson, Michael Robert, Duhon, Edward Winfred, Steele, Michael John at Companies House. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Gary James | 01 January 2020 | - | 1 |
GLEESON, Michael Robert | 13 March 2007 | - | 1 |
DUHON, Edward Winfred | 28 January 2001 | 18 February 2005 | 1 |
STEELE, Michael John | 13 March 2007 | 30 April 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 March 2020 | |
CS01 - N/A | 26 March 2020 | |
PSC07 - N/A | 25 March 2020 | |
PSC01 - N/A | 24 March 2020 | |
TM01 - Termination of appointment of director | 07 January 2020 | |
AP01 - Appointment of director | 07 January 2020 | |
AA - Annual Accounts | 03 April 2019 | |
CS01 - N/A | 25 March 2019 | |
CS01 - N/A | 27 March 2018 | |
AA - Annual Accounts | 05 March 2018 | |
TM01 - Termination of appointment of director | 13 June 2017 | |
AA - Annual Accounts | 13 April 2017 | |
CS01 - N/A | 29 March 2017 | |
AR01 - Annual Return | 06 April 2016 | |
TM01 - Termination of appointment of director | 09 February 2016 | |
AA - Annual Accounts | 04 February 2016 | |
AR01 - Annual Return | 09 April 2015 | |
AA - Annual Accounts | 02 February 2015 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 14 February 2014 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 25 February 2013 | |
TM01 - Termination of appointment of director | 14 August 2012 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 15 February 2012 | |
AP01 - Appointment of director | 20 October 2011 | |
MISC - Miscellaneous document | 25 July 2011 | |
AR01 - Annual Return | 30 March 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AR01 - Annual Return | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AD01 - Change of registered office address | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AA - Annual Accounts | 25 February 2010 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 20 March 2009 | |
AA - Annual Accounts | 06 May 2008 | |
363a - Annual Return | 19 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2008 | |
363s - Annual Return | 18 April 2007 | |
288b - Notice of resignation of directors or secretaries | 18 April 2007 | |
288a - Notice of appointment of directors or secretaries | 18 April 2007 | |
288a - Notice of appointment of directors or secretaries | 18 April 2007 | |
288a - Notice of appointment of directors or secretaries | 18 April 2007 | |
AA - Annual Accounts | 11 March 2007 | |
AA - Annual Accounts | 12 April 2006 | |
363s - Annual Return | 27 March 2006 | |
AA - Annual Accounts | 01 April 2005 | |
363s - Annual Return | 22 March 2005 | |
288b - Notice of resignation of directors or secretaries | 22 March 2005 | |
363s - Annual Return | 29 March 2004 | |
AA - Annual Accounts | 27 February 2004 | |
363s - Annual Return | 26 March 2003 | |
AA - Annual Accounts | 12 March 2003 | |
225 - Change of Accounting Reference Date | 03 September 2002 | |
288b - Notice of resignation of directors or secretaries | 14 May 2002 | |
AA - Annual Accounts | 03 May 2002 | |
363s - Annual Return | 22 March 2002 | |
225 - Change of Accounting Reference Date | 14 March 2002 | |
225 - Change of Accounting Reference Date | 18 December 2001 | |
AA - Annual Accounts | 04 December 2001 | |
CERTNM - Change of name certificate | 06 April 2001 | |
288a - Notice of appointment of directors or secretaries | 06 April 2001 | |
288a - Notice of appointment of directors or secretaries | 06 April 2001 | |
363s - Annual Return | 06 April 2001 | |
AA - Annual Accounts | 22 May 2000 | |
363s - Annual Return | 20 March 2000 | |
AA - Annual Accounts | 09 May 1999 | |
363s - Annual Return | 26 March 1999 | |
AA - Annual Accounts | 23 June 1998 | |
288a - Notice of appointment of directors or secretaries | 21 April 1998 | |
288b - Notice of resignation of directors or secretaries | 21 April 1998 | |
287 - Change in situation or address of Registered Office | 15 April 1998 | |
363s - Annual Return | 12 March 1998 | |
AA - Annual Accounts | 10 December 1997 | |
363s - Annual Return | 02 April 1997 | |
395 - Particulars of a mortgage or charge | 26 March 1997 | |
AA - Annual Accounts | 28 November 1996 | |
363s - Annual Return | 25 March 1996 | |
AA - Annual Accounts | 26 April 1995 | |
363s - Annual Return | 02 March 1995 | |
288 - N/A | 06 June 1994 | |
AA - Annual Accounts | 27 April 1994 | |
363s - Annual Return | 21 March 1994 | |
AA - Annual Accounts | 04 May 1993 | |
363s - Annual Return | 20 April 1993 | |
AA - Annual Accounts | 11 January 1993 | |
363s - Annual Return | 19 May 1992 | |
AA - Annual Accounts | 20 January 1992 | |
RESOLUTIONS - N/A | 18 September 1991 | |
RESOLUTIONS - N/A | 18 September 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 September 1991 | |
123 - Notice of increase in nominal capital | 18 September 1991 | |
363a - Annual Return | 06 September 1991 | |
288 - N/A | 25 January 1991 | |
288 - N/A | 25 January 1991 | |
288 - N/A | 25 January 1991 | |
288 - N/A | 25 January 1991 | |
288 - N/A | 25 January 1991 | |
CERTNM - Change of name certificate | 03 January 1991 | |
CERTNM - Change of name certificate | 03 January 1991 | |
287 - Change in situation or address of Registered Office | 22 October 1990 | |
NEWINC - New incorporation documents | 15 March 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 25 March 1997 | Outstanding |
N/A |