Having been setup in 2007, Tarpaulins Direct Ltd are based in York, it's status is listed as "Active". We don't currently know the number of employees at the organisation. This company has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERREY, Andrew | 26 February 2008 | 05 February 2019 | 1 |
FORDHAM, David Charles | 04 December 2007 | 05 February 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORDHAM, Carol | 04 December 2007 | 19 December 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 June 2020 | |
CS01 - N/A | 11 December 2019 | |
AP01 - Appointment of director | 06 November 2019 | |
AA - Annual Accounts | 30 May 2019 | |
PSC07 - N/A | 14 March 2019 | |
MR01 - N/A | 19 February 2019 | |
TM01 - Termination of appointment of director | 07 February 2019 | |
PSC07 - N/A | 07 February 2019 | |
TM01 - Termination of appointment of director | 07 February 2019 | |
TM01 - Termination of appointment of director | 07 February 2019 | |
TM02 - Termination of appointment of secretary | 07 February 2019 | |
TM01 - Termination of appointment of director | 07 February 2019 | |
PSC02 - N/A | 07 February 2019 | |
AP01 - Appointment of director | 07 February 2019 | |
MR04 - N/A | 21 January 2019 | |
CS01 - N/A | 04 December 2018 | |
MR05 - N/A | 13 September 2018 | |
MR04 - N/A | 13 September 2018 | |
AA - Annual Accounts | 25 June 2018 | |
CS01 - N/A | 05 December 2017 | |
CH03 - Change of particulars for secretary | 24 October 2017 | |
CH01 - Change of particulars for director | 24 October 2017 | |
CH03 - Change of particulars for secretary | 24 October 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 24 October 2017 | |
SH08 - Notice of name or other designation of class of shares | 24 October 2017 | |
MA - Memorandum and Articles | 23 October 2017 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 05 December 2016 | |
AA - Annual Accounts | 09 September 2016 | |
AR01 - Annual Return | 07 December 2015 | |
CH01 - Change of particulars for director | 07 December 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 11 December 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 10 December 2013 | |
AA - Annual Accounts | 01 August 2013 | |
AR01 - Annual Return | 11 December 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 22 December 2011 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 14 December 2010 | |
AA - Annual Accounts | 29 July 2010 | |
AR01 - Annual Return | 18 December 2009 | |
CH01 - Change of particulars for director | 18 December 2009 | |
CH01 - Change of particulars for director | 18 December 2009 | |
CH01 - Change of particulars for director | 18 December 2009 | |
AA - Annual Accounts | 30 March 2009 | |
363a - Annual Return | 08 December 2008 | |
395 - Particulars of a mortgage or charge | 11 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 April 2008 | |
395 - Particulars of a mortgage or charge | 10 April 2008 | |
288a - Notice of appointment of directors or secretaries | 11 March 2008 | |
288a - Notice of appointment of directors or secretaries | 02 January 2008 | |
288a - Notice of appointment of directors or secretaries | 02 January 2008 | |
288a - Notice of appointment of directors or secretaries | 02 January 2008 | |
288b - Notice of resignation of directors or secretaries | 02 January 2008 | |
287 - Change in situation or address of Registered Office | 28 December 2007 | |
NEWINC - New incorporation documents | 04 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 February 2019 | Outstanding |
N/A |
Debenture | 09 July 2008 | Fully Satisfied |
N/A |
Debenture | 28 March 2008 | Fully Satisfied |
N/A |