About

Registered Number: 06065092
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Collett, Southmead Industrial Estate, Didcot, OX11 7ET,

 

Founded in 2007, Tappins Coaches Ltd have registered office in Didcot, it's status at Companies House is "Active". We do not know the number of employees at Tappins Coaches Ltd. This business has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADSWORTH, Michelle 30 September 2012 - 1
WEAVER, Simon 30 September 2012 - 1
SMITH, Andrew Michael 21 February 2008 30 September 2012 1
SMITH, Graham Harvey 24 January 2007 30 September 2012 1
SMITH, Jeremy James 24 January 2007 30 September 2012 1
SMITH, Roland David 21 February 2008 30 September 2012 1
Secretary Name Appointed Resigned Total Appointments
WADSWORTH, Michelle 30 September 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
PSC04 - N/A 11 August 2020
CH01 - Change of particulars for director 11 August 2020
CH01 - Change of particulars for director 11 August 2020
CH01 - Change of particulars for director 11 August 2020
CS01 - N/A 11 August 2020
AD01 - Change of registered office address 29 May 2020
CS01 - N/A 25 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 04 September 2018
AD01 - Change of registered office address 25 April 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 06 February 2013
RESOLUTIONS - N/A 09 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2012
AP01 - Appointment of director 03 October 2012
AP01 - Appointment of director 03 October 2012
AD01 - Change of registered office address 03 October 2012
TM01 - Termination of appointment of director 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
AP03 - Appointment of secretary 02 October 2012
TM02 - Termination of appointment of secretary 02 October 2012
AA01 - Change of accounting reference date 02 October 2012
AA - Annual Accounts 08 August 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AR01 - Annual Return 21 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 08 February 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 09 March 2009
287 - Change in situation or address of Registered Office 23 February 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 20 March 2008
225 - Change of Accounting Reference Date 18 March 2008
287 - Change in situation or address of Registered Office 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
395 - Particulars of a mortgage or charge 04 March 2008
395 - Particulars of a mortgage or charge 15 March 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 04 July 2012 Fully Satisfied

N/A

Deed of accession and charge 21 February 2008 Fully Satisfied

N/A

Mortgage 07 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.