Advanced company searchLink opens in new window

TRAVIS PERKINS PLC

Company number 00824821

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 24,884,537.20
08 May 2015 SH01 Statement of capital following an allotment of shares on 20 April 2015
  • GBP 24,882,914.20
03 Feb 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 24,870,298.80
02 Feb 2015 AP01 Appointment of Mrs Coline Lucille Mcconville as a director on 1 February 2015
08 Jan 2015 SH01 Statement of capital following an allotment of shares on 3 December 2014
  • GBP 24,848.0705
21 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 24,700,059.40
04 Nov 2014 AP01 Appointment of Mr John Terence Rogers as a director on 1 November 2014
03 Nov 2014 TM01 Termination of appointment of a director
02 Nov 2014 AP01 Appointment of Mr Peter Timothy Redfern as a director on 1 November 2014
02 Nov 2014 TM01 Termination of appointment of John Coleman as a director on 30 October 2014
22 Oct 2014 RP04 Second filing of AP01 previously delivered to Companies House
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 24,699,744.9
25 Sep 2014 SH01 Statement of capital following an allotment of shares on 14 September 2014
  • GBP 24,698,919.50
06 Sep 2014 SH01 Statement of capital following an allotment of shares on 28 July 2014
  • GBP 24,697,314.70
01 Aug 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
28 Jul 2014 SH01 Statement of capital following an allotment of shares on 3 June 2014
  • GBP 24,695,451.50
19 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 28/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
30 May 2014 SH01 Statement of capital following an allotment of shares on 2 May 2014
  • GBP 24,693,898.30
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 24,692,129.60
24 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 24,690,993.40
07 Mar 2014 TM01 Termination of appointment of Geoffrey Cooper as a director
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 24,668,289.70
28 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 24,678,628.90
03 Jan 2014 TM02 Termination of appointment of Andrew Pike as a secretary