Braintree
CM7 3GB
Director Name | Brian Tanner |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(19 years, 1 month after company formation) |
Appointment Duration | 25 years (resigned 08 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands 1 Bailes Lane Normandy Guildford Surrey GU3 2BA |
Secretary Name | Brian Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(19 years, 1 month after company formation) |
Appointment Duration | 25 years (resigned 08 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands 1 Bailes Lane Normandy Guildford Surrey GU3 2BA |
Director Name | Mr Oliver Stephen Millroy |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree CM7 3GB |
Director Name | Ms Michelle Leah Ford |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree CM7 3GB |
Director Name | Mr Jason Wakefield |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2023(50 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 11 January 2024) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree CM7 3GB |
Website | www.tapcobasements.co.uk |
---|
Registered Address | 3 Warners Mill Silks Way Braintree CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £480,735 |
Cash | £118,463 |
Current Liabilities | £223,799 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 3 weeks from now) |
11 January 2024 | Termination of appointment of Oliver Stephen Millroy as a director on 11 January 2024 (1 page) |
---|---|
11 January 2024 | Termination of appointment of Jason Wakefield as a director on 11 January 2024 (1 page) |
12 December 2023 | Confirmation statement made on 24 November 2023 with updates (5 pages) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (13 pages) |
3 May 2023 | Director's details changed for Mr Oliver Stephen Millroy on 1 November 2021 (2 pages) |
3 May 2023 | Director's details changed for Ms Michelle Leah Ford on 1 November 2021 (2 pages) |
20 February 2023 | Director's details changed for Mr Jason Wakefield on 20 February 2023 (2 pages) |
17 February 2023 | Appointment of Mr Jason Wakefield as a director on 14 February 2023 (2 pages) |
6 December 2022 | Confirmation statement made on 24 November 2022 with updates (5 pages) |
7 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
14 December 2021 | Confirmation statement made on 24 November 2021 with updates (5 pages) |
2 November 2021 | Appointment of Ms Michelle Leah Ford as a director on 1 November 2021 (2 pages) |
2 November 2021 | Appointment of Mr Oliver Stephen Millroy as a director on 1 November 2021 (2 pages) |
22 July 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
23 December 2020 | Confirmation statement made on 24 November 2020 with updates (5 pages) |
5 August 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
4 December 2019 | Confirmation statement made on 24 November 2019 with updates (5 pages) |
26 November 2019 | Change of details for Mr John Robert Millroy as a person with significant control on 26 November 2019 (2 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
30 November 2018 | Confirmation statement made on 24 November 2018 with updates (5 pages) |
2 February 2018 | Director's details changed for Mr John Robert Millroy on 2 February 2018 (2 pages) |
29 January 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
4 December 2017 | Confirmation statement made on 24 November 2017 with updates (5 pages) |
4 December 2017 | Confirmation statement made on 24 November 2017 with updates (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
20 December 2016 | Termination of appointment of Brian Tanner as a director on 8 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Brian Tanner as a secretary on 8 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Brian Tanner as a director on 8 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Brian Tanner as a secretary on 8 December 2016 (1 page) |
25 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
9 December 2015 | Registered office address changed from 38 Lyndhurst Road Bexleyheath Kent DA7 6DF to 3 Warners Mill Silks Way Braintree CM7 3GB on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 38 Lyndhurst Road Bexleyheath Kent DA7 6DF to 3 Warners Mill Silks Way Braintree CM7 3GB on 9 December 2015 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 December 2013 | Registered office address changed from 152 Halfway Street Sidcup Kent DA15 8DG United Kingdom on 13 December 2013 (1 page) |
13 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Registered office address changed from 152 Halfway Street Sidcup Kent DA15 8DG United Kingdom on 13 December 2013 (1 page) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
19 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
21 February 2011 | Registered office address changed from 2 Martin House 179-181 North End Road London W14 9NL on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from 2 Martin House 179-181 North End Road London W14 9NL on 21 February 2011 (1 page) |
1 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 January 2010 | Director's details changed for John Robert Millroy on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for John Robert Millroy on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Brian Tanner on 2 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Brian Tanner on 2 December 2009 (2 pages) |
13 January 2010 | Director's details changed for John Robert Millroy on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Brian Tanner on 2 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
10 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
10 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
1 December 2006 | Return made up to 24/11/06; full list of members (2 pages) |
1 December 2006 | Return made up to 24/11/06; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
3 February 2006 | Return made up to 24/11/05; full list of members (2 pages) |
3 February 2006 | Return made up to 24/11/05; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
11 January 2005 | Return made up to 24/11/04; full list of members (7 pages) |
11 January 2005 | Return made up to 24/11/04; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
3 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
3 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
9 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
9 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
2 February 2002 | Return made up to 24/11/01; full list of members (6 pages) |
2 February 2002 | Return made up to 24/11/01; full list of members (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
27 November 2000 | Return made up to 24/11/00; full list of members (6 pages) |
27 November 2000 | Return made up to 24/11/00; full list of members (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 12 thorkhill road thames ditton surrey KT7 0UE (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 12 thorkhill road thames ditton surrey KT7 0UE (1 page) |
7 December 1999 | Return made up to 24/11/99; full list of members
|
7 December 1999 | Return made up to 24/11/99; full list of members
|
2 September 1999 | Full accounts made up to 31 October 1998 (13 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (13 pages) |
2 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
2 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
3 September 1998 | Full accounts made up to 31 October 1997 (13 pages) |
3 September 1998 | Full accounts made up to 31 October 1997 (13 pages) |
24 November 1997 | Return made up to 24/11/97; no change of members (4 pages) |
24 November 1997 | Return made up to 24/11/97; no change of members (4 pages) |
27 July 1997 | Full accounts made up to 31 October 1996 (15 pages) |
27 July 1997 | Full accounts made up to 31 October 1996 (15 pages) |
13 December 1996 | Return made up to 24/11/96; no change of members (4 pages) |
13 December 1996 | Return made up to 24/11/96; no change of members (4 pages) |
9 June 1996 | Full accounts made up to 31 October 1995 (15 pages) |
9 June 1996 | Full accounts made up to 31 October 1995 (15 pages) |
23 November 1995 | Return made up to 24/11/95; full list of members
|
23 November 1995 | Return made up to 24/11/95; full list of members
|
20 October 1995 | Auditor's resignation (2 pages) |
20 October 1995 | Auditor's resignation (2 pages) |
17 August 1995 | Auditor's resignation (2 pages) |
17 August 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
9 October 1972 | Incorporation (15 pages) |
9 October 1972 | Certificate of incorporation (1 page) |
9 October 1972 | Incorporation (15 pages) |
9 October 1972 | Certificate of incorporation (1 page) |