About

Registered Number: 04795724
Date of Incorporation: 11/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 1-2 Wilan House Chalet Hill, Bordon, Hampshire, GU35 0BQ

 

Topfloor Contracts Ltd was registered on 11 June 2003 with its registered office in Bordon in Hampshire. The current directors of this company are listed as Morris, David Boynes, Seale, Derek John, Seale, Theresa, Alderson, David Graham. Currently we aren't aware of the number of employees at the Topfloor Contracts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, David Boynes 17 September 2009 - 1
SEALE, Derek John 11 June 2003 - 1
SEALE, Theresa 11 June 2003 - 1
ALDERSON, David Graham 30 November 2017 27 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 18 November 2019
CS01 - N/A 23 October 2019
TM01 - Termination of appointment of director 22 October 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 07 December 2017
AP01 - Appointment of director 04 December 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 14 October 2015
SH08 - Notice of name or other designation of class of shares 18 November 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 03 October 2012
CH01 - Change of particulars for director 03 October 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 28 September 2011
CH01 - Change of particulars for director 28 September 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 24 September 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
RESOLUTIONS - N/A 22 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2009
123 - Notice of increase in nominal capital 22 July 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 10 December 2008
287 - Change in situation or address of Registered Office 22 October 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 13 July 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 10 June 2005
RESOLUTIONS - N/A 28 October 2004
RESOLUTIONS - N/A 28 October 2004
RESOLUTIONS - N/A 28 October 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 18 June 2004
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
NEWINC - New incorporation documents 11 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.