Established in 2008, Travis Perkins Finance Company Ltd have registered office in Northampton, it's status is listed as "Active". There are no directors listed for this business in the Companies House registry.
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 17 March 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 17 March 2020 | |
SH19 - Statement of capital | 17 March 2020 | |
CAP-SS - N/A | 17 March 2020 | |
CS01 - N/A | 18 February 2020 | |
AA - Annual Accounts | 10 October 2019 | |
TM01 - Termination of appointment of director | 01 May 2019 | |
CS01 - N/A | 05 February 2019 | |
AA - Annual Accounts | 13 August 2018 | |
AP02 - Appointment of corporate director | 23 May 2018 | |
CS01 - N/A | 06 February 2018 | |
AA - Annual Accounts | 07 October 2017 | |
TM01 - Termination of appointment of director | 19 July 2017 | |
AP01 - Appointment of director | 11 July 2017 | |
CS01 - N/A | 08 February 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AUD - Auditor's letter of resignation | 19 November 2015 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AA - Annual Accounts | 03 October 2014 | |
RESOLUTIONS - N/A | 16 April 2014 | |
MEM/ARTS - N/A | 16 April 2014 | |
AP04 - Appointment of corporate secretary | 02 April 2014 | |
AR01 - Annual Return | 12 March 2014 | |
TM01 - Termination of appointment of director | 13 January 2014 | |
TM02 - Termination of appointment of secretary | 13 January 2014 | |
CH01 - Change of particulars for director | 12 November 2013 | |
AA - Annual Accounts | 04 October 2013 | |
AP01 - Appointment of director | 03 May 2013 | |
TM01 - Termination of appointment of director | 19 March 2013 | |
AR01 - Annual Return | 06 March 2013 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 27 March 2012 | |
RESOLUTIONS - N/A | 10 January 2012 | |
RESOLUTIONS - N/A | 10 January 2012 | |
SH15 - Notice of reduction of capital following redenomination | 10 January 2012 | |
SH14 - Notice of redenomination | 10 January 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 January 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 January 2012 | |
SH08 - Notice of name or other designation of class of shares | 10 January 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 10 January 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 January 2012 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 10 March 2011 | |
RESOLUTIONS - N/A | 11 November 2010 | |
SH01 - Return of Allotment of shares | 08 November 2010 | |
SH01 - Return of Allotment of shares | 08 November 2010 | |
RESOLUTIONS - N/A | 04 November 2010 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 05 March 2010 | |
RESOLUTIONS - N/A | 31 December 2009 | |
CC04 - Statement of companies objects | 31 December 2009 | |
AA - Annual Accounts | 15 December 2009 | |
225 - Change of Accounting Reference Date | 09 September 2009 | |
363a - Annual Return | 03 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 November 2008 | |
288a - Notice of appointment of directors or secretaries | 17 October 2008 | |
RESOLUTIONS - N/A | 29 February 2008 | |
123 - Notice of increase in nominal capital | 29 February 2008 | |
NEWINC - New incorporation documents | 11 February 2008 |