About

Registered Number: 02004847
Date of Incorporation: 27/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: New Road, Tiptree, Colchester, Essex, CO5 0HQ

 

Based in Colchester, Tiptree Building Supplies Ltd was setup in 1986. There is one director listed for the business in the Companies House registry. We don't know the number of employees at Tiptree Building Supplies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDING, Christopher James N/A 11 February 2000 1

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 25 March 2019
TM01 - Termination of appointment of director 06 November 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 26 March 2018
PSC09 - N/A 09 March 2018
PSC02 - N/A 05 January 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 28 March 2017
AUD - Auditor's letter of resignation 17 October 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 30 March 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 17 March 2014
TM01 - Termination of appointment of director 30 July 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 15 March 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 23 March 2011
AR01 - Annual Return 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 19 March 2010
225 - Change of Accounting Reference Date 05 September 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 27 March 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 27 March 2008
169 - Return by a company purchasing its own shares 19 February 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
363s - Annual Return 04 May 2007
287 - Change in situation or address of Registered Office 04 September 2006
AUD - Auditor's letter of resignation 18 August 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 23 May 2000
363s - Annual Return 24 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288c - Notice of change of directors or secretaries or in their particulars 16 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
AA - Annual Accounts 07 June 1999
288c - Notice of change of directors or secretaries or in their particulars 07 May 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 09 June 1998
363s - Annual Return 19 March 1998
288c - Notice of change of directors or secretaries or in their particulars 29 September 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
AA - Annual Accounts 09 June 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 26 May 1996
363s - Annual Return 27 March 1996
395 - Particulars of a mortgage or charge 20 February 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 20 March 1995
288 - N/A 13 September 1994
288 - N/A 13 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1994
169 - Return by a company purchasing its own shares 05 May 1994
AA - Annual Accounts 25 April 1994
363s - Annual Return 24 March 1994
RESOLUTIONS - N/A 10 March 1994
RESOLUTIONS - N/A 08 March 1994
288 - N/A 20 December 1993
AA - Annual Accounts 22 June 1993
363s - Annual Return 05 April 1993
AA - Annual Accounts 23 June 1992
363s - Annual Return 25 April 1992
363a - Annual Return 18 April 1991
AA - Annual Accounts 18 April 1991
AA - Annual Accounts 14 May 1990
363 - Annual Return 14 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 October 1989
AA - Annual Accounts 26 April 1989
363 - Annual Return 26 April 1989
AA - Annual Accounts 02 June 1988
363 - Annual Return 02 June 1988
AA - Annual Accounts 30 September 1987
363 - Annual Return 19 August 1987
CERTNM - Change of name certificate 10 June 1987
287 - Change in situation or address of Registered Office 11 May 1987
NEWINC - New incorporation documents 27 March 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.