About

Registered Number: 04781209
Date of Incorporation: 29/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire, LE19 1SU

 

Topps Tiles (UK) Ltd was registered on 29 May 2003 and has its registered office in Enderby, Leicestershire. The companies directors are listed as Hodder, Alistair Robert, Davey, Stuart, Hodder, Alistair Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HODDER, Alistair Robert 22 June 2018 - 1
DAVEY, Stuart 29 September 2014 22 June 2018 1
HODDER, Alistair Robert 22 June 2018 22 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 01 June 2020
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 03 April 2019
CH01 - Change of particulars for director 12 July 2018
AP03 - Appointment of secretary 09 July 2018
TM02 - Termination of appointment of secretary 09 July 2018
AP03 - Appointment of secretary 09 July 2018
TM02 - Termination of appointment of secretary 09 July 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 15 May 2017
AR01 - Annual Return 24 June 2016
CH03 - Change of particulars for secretary 12 May 2016
AA - Annual Accounts 30 March 2016
RP04 - N/A 22 March 2016
AR01 - Annual Return 03 June 2015
TM01 - Termination of appointment of director 27 April 2015
AP01 - Appointment of director 26 March 2015
TM01 - Termination of appointment of director 25 March 2015
AA - Annual Accounts 03 March 2015
AP03 - Appointment of secretary 14 October 2014
TM02 - Termination of appointment of secretary 14 October 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 04 June 2013
AP01 - Appointment of director 04 June 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 31 May 2011
AP01 - Appointment of director 26 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
RESOLUTIONS - N/A 15 March 2011
AA - Annual Accounts 15 March 2011
RESOLUTIONS - N/A 24 January 2011
MEM/ARTS - N/A 24 January 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 26 June 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 12 February 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 13 July 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
287 - Change in situation or address of Registered Office 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2006
RESOLUTIONS - N/A 11 August 2006
RESOLUTIONS - N/A 11 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 August 2006
AA - Annual Accounts 24 July 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 10 June 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
395 - Particulars of a mortgage or charge 28 October 2004
363s - Annual Return 27 May 2004
123 - Notice of increase in nominal capital 09 September 2003
288b - Notice of resignation of directors or secretaries 24 August 2003
288b - Notice of resignation of directors or secretaries 24 August 2003
RESOLUTIONS - N/A 23 August 2003
RESOLUTIONS - N/A 23 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
225 - Change of Accounting Reference Date 23 July 2003
RESOLUTIONS - N/A 18 July 2003
RESOLUTIONS - N/A 18 July 2003
RESOLUTIONS - N/A 18 July 2003
287 - Change in situation or address of Registered Office 18 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2003
123 - Notice of increase in nominal capital 18 July 2003
CERTNM - Change of name certificate 11 July 2003
NEWINC - New incorporation documents 29 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.