Advanced company searchLink opens in new window

TP NEWCO 2 LIMITED

Company number 00040154

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)
19 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jul 2017 AP01 Appointment of Mr Alan Richard Williams as a director on 11 July 2017
05 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with updates
05 Jul 2017 PSC02 Notification of Travis Perkins Plc as a person with significant control on 6 April 2016
27 Feb 2017 CH01 Director's details changed for Miss Deborah Grimason on 13 October 2016
14 Dec 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
08 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 122,125
03 May 2016 AA Accounts for a dormant company made up to 30 June 2015
16 Sep 2015 AP01 Appointment of Miss Deborah Grimason as a director on 10 September 2015
16 Sep 2015 TM01 Termination of appointment of Anthony David Buffin as a director on 10 September 2015
16 Sep 2015 TM01 Termination of appointment of John Peter Carter as a director on 10 September 2015
16 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
12 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 122,125
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Oct 2014 TM02 Termination of appointment of Andrew Stephen Pike as a secretary on 23 September 2014
25 Sep 2014 AP02 Appointment of Tp Directors Ltd as a director on 19 September 2014
06 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Aug 2014 SH10 Particulars of variation of rights attached to shares
06 Aug 2014 SH08 Change of share class name or designation
01 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 122,125
15 Jan 2014 TM01 Termination of appointment of Geoffrey Ian Cooper as a director on 31 December 2013
12 Nov 2013 CH01 Director's details changed for Anthony David Buffin on 12 November 2013
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
09 May 2013 AP01 Appointment of Anthony Buffin as a director on 8 April 2013