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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 October 2004 | Fully Satisfied |
N/A |