Advanced company searchLink opens in new window

TOPPS TILES PLC

Company number 03213782

Filter by category

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)
04 May 2016 CH03 Secretary's details changed for Mr Stuart Davey on 4 May 2016
11 Mar 2016 AA Group of companies' accounts made up to 3 October 2015
17 Feb 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 21 December 2015
  • GBP 64,799,476.32
01 Jul 2015 AP01 Appointment of Mr Keith Down as a director on 2 February 2015
30 Jun 2015 TM01 Termination of appointment of Alan White as a director on 2 May 2015
03 Jun 2015 AR01 Annual return made up to 2 June 2015 no member list
Statement of capital on 2015-06-03
  • GBP 6,390,417.695184
26 Mar 2015 AP01 Appointment of Mr Darren Shapland as a director on 19 March 2015
25 Mar 2015 TM01 Termination of appointment of John Michael Jack as a director on 19 March 2015
19 Feb 2015 MA Memorandum and Articles of Association
19 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Feb 2015 AA Group of companies' accounts made up to 27 September 2014
16 Oct 2014 AP03 Appointment of Mr Stuart Davey as a secretary on 29 September 2014
16 Oct 2014 TM02 Termination of appointment of Robert Parker as a secretary on 29 September 2014
02 Jun 2014 AR01 Annual return made up to 2 June 2014 no member list
Statement of capital on 2014-06-02
  • GBP 6,390,417.695184
04 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Dec 2013 AA Group of companies' accounts made up to 28 September 2013
03 Jun 2013 AR01 Annual return made up to 2 June 2013 no member list
28 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 of ca 2006 23/01/2013
25 Jan 2013 AA Group of companies' accounts made up to 29 September 2012
15 Jun 2012 AR01 Annual return made up to 2 June 2012 no member list
15 Jun 2012 TM01 Termination of appointment of Nicholas Ounstead as a director
12 Jun 2012 SH01 Statement of capital following an allotment of shares on 1 June 2012
  • GBP 6,390,481.599
21 Mar 2012 AAMD Amended group of companies' accounts made up to 1 October 2011
02 Mar 2012 AA Group of companies' accounts made up to 1 October 2011