About

Registered Number: 03213782
Date of Incorporation: 19/06/1996 (28 years and 10 months ago)
Company Status: Active
Registered Address: Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire, LE19 1SU

 

Founded in 1996, Topps Tiles Plc have registered office in Enderby, Leicestershire, it has a status of "Active". There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWN, Keith 02 February 2015 - 1
Secretary Name Appointed Resigned Total Appointments
HODDER, Alistair Robert 22 June 2018 - 1
DAVEY, Stuart 29 September 2014 22 June 2018 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 03 March 2020
RESOLUTIONS - N/A 28 January 2020
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 03 June 2019
RP04CS01 - N/A 02 May 2019
AA - Annual Accounts 21 March 2019
RESOLUTIONS - N/A 20 February 2019
CH01 - Change of particulars for director 12 July 2018
AP03 - Appointment of secretary 12 July 2018
TM02 - Termination of appointment of secretary 12 July 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 18 April 2018
RESOLUTIONS - N/A 06 February 2018
CS01 - N/A 16 June 2017
RESOLUTIONS - N/A 13 February 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 01 July 2016
CH03 - Change of particulars for secretary 04 May 2016
AA - Annual Accounts 11 March 2016
RESOLUTIONS - N/A 17 February 2016
SH01 - Return of Allotment of shares 05 February 2016
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 30 June 2015
AR01 - Annual Return 03 June 2015
AP01 - Appointment of director 26 March 2015
TM01 - Termination of appointment of director 25 March 2015
RESOLUTIONS - N/A 19 February 2015
MA - Memorandum and Articles 19 February 2015
AA - Annual Accounts 16 February 2015
AP03 - Appointment of secretary 16 October 2014
TM02 - Termination of appointment of secretary 16 October 2014
AR01 - Annual Return 02 June 2014
RESOLUTIONS - N/A 04 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 03 June 2013
RESOLUTIONS - N/A 28 January 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 15 June 2012
TM01 - Termination of appointment of director 15 June 2012
SH01 - Return of Allotment of shares 12 June 2012
AAMD - Amended Accounts 21 March 2012
AA - Annual Accounts 02 March 2012
AP01 - Appointment of director 30 January 2012
RESOLUTIONS - N/A 13 January 2012
AP01 - Appointment of director 05 January 2012
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
CH01 - Change of particulars for director 28 April 2011
CH03 - Change of particulars for secretary 28 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
RESOLUTIONS - N/A 24 January 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 07 July 2010
RESOLUTIONS - N/A 19 January 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 19 March 2009
AA - Annual Accounts 09 March 2009
RESOLUTIONS - N/A 06 February 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
363s - Annual Return 23 June 2008
AA - Annual Accounts 04 June 2008
RESOLUTIONS - N/A 14 January 2008
RESOLUTIONS - N/A 14 January 2008
RESOLUTIONS - N/A 14 January 2008
RESOLUTIONS - N/A 14 January 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 12 July 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
169 - Return by a company purchasing its own shares 22 March 2007
169 - Return by a company purchasing its own shares 07 February 2007
AA - Annual Accounts 07 January 2007
287 - Change in situation or address of Registered Office 28 November 2006
169 - Return by a company purchasing its own shares 15 September 2006
AA - Annual Accounts 06 September 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2006
RESOLUTIONS - N/A 11 August 2006
RESOLUTIONS - N/A 11 August 2006
RESOLUTIONS - N/A 11 August 2006
RESOLUTIONS - N/A 11 August 2006
RESOLUTIONS - N/A 11 August 2006
RESOLUTIONS - N/A 11 August 2006
MEM/ARTS - N/A 11 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 August 2006
123 - Notice of increase in nominal capital 11 August 2006
363s - Annual Return 21 June 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
RESOLUTIONS - N/A 21 February 2006
MEM/ARTS - N/A 21 February 2006
AA - Annual Accounts 18 January 2006
169A(2) - Return by a public company cancelling or selling shares from treasury 19 October 2005
169(1B) - Return by a public company purchasing its own shares for holding in treasury 25 August 2005
169(1B) - Return by a public company purchasing its own shares for holding in treasury 11 July 2005
169A(2) - Return by a public company cancelling or selling shares from treasury 29 June 2005
363s - Annual Return 22 June 2005
169(1B) - Return by a public company purchasing its own shares for holding in treasury 24 May 2005
169(1B) - Return by a public company purchasing its own shares for holding in treasury 13 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
169(1B) - Return by a public company purchasing its own shares for holding in treasury 08 March 2005
169(1B) - Return by a public company purchasing its own shares for holding in treasury 17 January 2005
AA - Annual Accounts 14 January 2005
169(1B) - Return by a public company purchasing its own shares for holding in treasury 24 November 2004
169(1B) - Return by a public company purchasing its own shares for holding in treasury 08 October 2004
169A(2) - Return by a public company cancelling or selling shares from treasury 24 September 2004
169(1B) - Return by a public company purchasing its own shares for holding in treasury 07 September 2004
169(1B) - Return by a public company purchasing its own shares for holding in treasury 26 July 2004
169A(2) - Return by a public company cancelling or selling shares from treasury 21 July 2004
363s - Annual Return 08 July 2004
169(1B) - Return by a public company purchasing its own shares for holding in treasury 06 July 2004
169(1B) - Return by a public company purchasing its own shares for holding in treasury 06 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 May 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 25 June 2003
353a - Register of members in non-legible form 17 March 2003
RESOLUTIONS - N/A 28 October 2002
RESOLUTIONS - N/A 28 October 2002
RESOLUTIONS - N/A 28 October 2002
RESOLUTIONS - N/A 28 October 2002
123 - Notice of increase in nominal capital 28 October 2002
AA - Annual Accounts 18 August 2002
AUD - Auditor's letter of resignation 17 August 2002
225 - Change of Accounting Reference Date 07 August 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 28 June 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 29 June 2000
287 - Change in situation or address of Registered Office 08 February 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 14 July 1999
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 27 May 1999
OC - Order of Court 27 May 1999
RESOLUTIONS - N/A 08 May 1999
RESOLUTIONS - N/A 08 May 1999
RESOLUTIONS - N/A 24 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
AA - Annual Accounts 26 November 1998
RESOLUTIONS - N/A 10 September 1998
RESOLUTIONS - N/A 10 September 1998
363s - Annual Return 23 July 1998
RESOLUTIONS - N/A 15 October 1997
AA - Annual Accounts 12 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1997
RESOLUTIONS - N/A 22 July 1997
363s - Annual Return 16 July 1997
SA - Shares agreement 03 July 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 July 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 03 July 1997
SA - Shares agreement 03 July 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 June 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 26 June 1997
123 - Notice of increase in nominal capital 08 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
PROSP - Prospectus 03 June 1997
395 - Particulars of a mortgage or charge 30 May 1997
225 - Change of Accounting Reference Date 29 May 1997
RESOLUTIONS - N/A 22 May 1997
RESOLUTIONS - N/A 22 May 1997
CERT5 - Re-registration of a company from private to public 22 May 1997
AUDR - Auditor's report 22 May 1997
AUDS - Auditor's statement 22 May 1997
BS - Balance sheet 22 May 1997
MAR - Memorandum and Articles - used in re-registration 22 May 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 22 May 1997
43(3) - Application by a private company for re-registration as a public company 22 May 1997
123 - Notice of increase in nominal capital 21 May 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 May 1997
MEM/ARTS - N/A 14 May 1997
RESOLUTIONS - N/A 09 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
287 - Change in situation or address of Registered Office 08 May 1997
CERTNM - Change of name certificate 06 May 1997
NEWINC - New incorporation documents 19 June 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.