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)
28 Jan 2004 AA Group of companies' accounts made up to 27 September 2003
25 Jun 2003 363s Return made up to 19/06/03; full list of members
17 Mar 2003 353a Location of register of members (non legible)
28 Oct 2002 123 Nc inc already adjusted 08/10/02
28 Oct 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Oct 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Oct 2002 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Oct 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Aug 2002 AA Group of companies' accounts made up to 1 June 2002
17 Aug 2002 AUD Auditor's resignation
07 Aug 2002 225 Accounting reference date extended from 31/05/03 to 30/09/03
13 Jun 2002 363s Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
01 Jun 2002 AA Group of companies' accounts made up to 2 June 2001
28 Jun 2001 363s Return made up to 19/06/01; bulk list available separately
08 Sep 2000 AA Full group accounts made up to 3 June 2000
29 Jun 2000 363s Return made up to 19/06/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Feb 2000 287 Registered office changed on 08/02/00 from: earl road stanley green trading estate cheadle hulme cheshire SK8 6PT
13 Sep 1999 AA Full group accounts made up to 29 May 1999
14 Jul 1999 363s Return made up to 19/06/99; no change of members
27 May 1999 CERT21 Certificate of cancellation of share premium account
27 May 1999 OC Cancel share premium account
08 May 1999 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
08 May 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 Feb 1999 RESOLUTIONS Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
09 Feb 1999 288a New director appointed