About

Registered Number: 04912634
Date of Incorporation: 26/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Unit 13& 14 Eton Eton Hill Road, Radcliffe, Manchester, M26 2ZS,

 

Tappers & Pointers Dancewear Ltd was founded on 26 September 2003 and has its registered office in Manchester, it's status is listed as "Active". We don't know the number of employees at this business. Walker, Fiona Marie, Walker, Michael David, Ayres, Janet Mary, Shurrock, Maureen Joyce are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Fiona Marie 01 December 2015 - 1
WALKER, Michael David 01 February 2016 - 1
AYRES, Janet Mary 26 September 2003 01 February 2016 1
SHURROCK, Maureen Joyce 26 September 2003 01 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 06 February 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 02 November 2017
PSC01 - N/A 01 November 2017
PSC07 - N/A 30 October 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 27 October 2016
CS01 - N/A 14 October 2016
AD01 - Change of registered office address 14 October 2016
MR01 - N/A 05 February 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM02 - Termination of appointment of secretary 03 February 2016
CH01 - Change of particulars for director 22 December 2015
AP01 - Appointment of director 22 December 2015
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 12 October 2004
225 - Change of Accounting Reference Date 10 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
287 - Change in situation or address of Registered Office 24 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
NEWINC - New incorporation documents 26 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.