About

Registered Number: 03213782
Date of Incorporation: 19/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire, LE19 1SU

 

Established in 1996, Topps Tiles Plc are based in Enderby in Leicestershire. We don't know the number of employees at this company. The current directors of the organisation are Hodder, Alistair Robert, Down, Keith, Davey, Stuart.

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.