Total Documents | 103 |
---|
Total Pages | 700 |
---|
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates |
---|---|
6 September 2023 | Audit exemption subsidiary accounts made up to 1 October 2022 |
26 June 2023 | Audit exemption statement of guarantee by parent company for period ending 01/10/22 |
26 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 01/10/22 |
26 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 01/10/22 |
23 May 2023 | Appointment of Ms Joanne Monica Steer as a secretary on 17 May 2023 |
23 May 2023 | Termination of appointment of Richard Andrew Cole as a secretary on 17 May 2023 |
2 March 2023 | Appointment of Mr Richard Andrew Cole as a secretary on 23 February 2023 |
2 March 2023 | Termination of appointment of Helen Evans as a secretary on 23 February 2023 |
11 November 2022 | Termination of appointment of Richard Andrew Cole as a secretary on 7 November 2022 |
11 November 2022 | Appointment of Mrs Helen Evans as a secretary on 7 November 2022 |
31 October 2022 | Confirmation statement made on 31 October 2022 with updates |
8 June 2022 | Termination of appointment of Alistair Hodder as a secretary on 31 May 2022 |
8 June 2022 | Appointment of Richard Andrew Cole as a secretary on 31 May 2022 |
23 March 2022 | Memorandum and Articles of Association |
23 March 2022 | Resolutions
|
23 March 2022 | Resolutions
|
23 March 2022 | Sub-division of shares on 9 March 2022 |
18 March 2022 | Withdrawal of a person with significant control statement on 18 March 2022 |
18 March 2022 | Notification of Topps Tiles Plc as a person with significant control on 9 March 2022 |
17 March 2022 | Registered office address changed from Unit 23 Mallard Close Earls Barton Northampton NN6 0JF England to Topps Tiles Thorpe Way Enderby Leicester LE19 1SU on 17 March 2022 |
17 March 2022 | Appointment of Alistair Hodder as a secretary on 9 March 2022 |
17 March 2022 | Termination of appointment of Sam Bucknall as a director on 9 March 2022 |
17 March 2022 | Termination of appointment of Andrew Peter Bucknall as a director on 9 March 2022 |
17 March 2022 | Current accounting period extended from 31 March 2022 to 30 September 2022 |
17 March 2022 | Termination of appointment of Wendy Doreen Bucknall as a director on 9 March 2022 |
17 March 2022 | Termination of appointment of Todd Bucknall as a director on 9 March 2022 |
17 March 2022 | Appointment of Mr Robert Parker as a director on 9 March 2022 |
17 March 2022 | Appointment of Stephen Robert Hopson as a director on 9 March 2022 |
16 March 2022 | Second filing of Confirmation Statement dated 11 February 2017 |
25 February 2022 | Notification of a person with significant control statement |
25 February 2022 | Cessation of Wendy Doreen Bucknall as a person with significant control on 11 February 2017 |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates |
14 January 2022 | Total exemption full accounts made up to 31 March 2021 |
8 June 2021 | Director's details changed for Todd Bucknall on 1 June 2021 |
22 March 2021 | Change of details for Mrs Wendy Bucknall as a person with significant control on 22 March 2021 |
22 March 2021 | Director's details changed for Mr Andrew Bucknall on 22 March 2021 |
22 March 2021 | Director's details changed for Mrs Wendy Bucknall on 22 March 2021 |
23 February 2021 | Confirmation statement made on 11 February 2021 with no updates |
27 November 2020 | Termination of appointment of Andrew Bucknall as a director on 11 February 2010 |
27 November 2020 | Appointment of Mr Andrew Bucknall as a director on 11 February 2010 |
27 November 2020 | Registered office address changed from The Grainstore Warehouse, Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB England to Unit 23 Mallard Close Earls Barton Northampton NN6 0JF on 27 November 2020 |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 |
17 February 2020 | Confirmation statement made on 11 February 2020 with no updates |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 |
21 February 2019 | Confirmation statement made on 11 February 2019 with no updates |
27 September 2018 | Amended total exemption full accounts made up to 31 March 2018 |
17 August 2018 | Total exemption full accounts made up to 31 March 2018 |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 |
10 November 2017 | Registered office address changed from 20a Jbj Business Park Northampton Road Blisworth Northampton NN7 3DW to The Grainstore Warehouse, Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB on 10 November 2017 |
10 November 2017 | Registered office address changed from 20a Jbj Business Park Northampton Road Blisworth Northampton NN7 3DW to The Grainstore Warehouse, Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB on 10 November 2017 |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates |
13 February 2017 | 11/02/17 Statement of Capital gbp 4
|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
17 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
9 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 |
3 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
6 March 2013 | Director's details changed for Andrew Bucknall on 6 March 2013 |
6 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders |
6 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders |
6 March 2013 | Director's details changed for Andrew Bucknall on 6 March 2013 |
6 March 2013 | Director's details changed for Andrew Bucknall on 6 March 2013 |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
6 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders |
6 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
5 July 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 |
5 July 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 |
4 May 2011 | Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD United Kingdom on 4 May 2011 |
4 May 2011 | Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD United Kingdom on 4 May 2011 |
4 May 2011 | Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD United Kingdom on 4 May 2011 |
1 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders |
1 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders |
11 May 2010 | Appointment of Andrew Bucknall as a director |
11 May 2010 | Appointment of Wendy Bucknall as a director |
11 May 2010 | Appointment of Wendy Bucknall as a director |
11 May 2010 | Appointment of Andrew Bucknall as a director |
28 April 2010 | Appointment of Sam Bucknall as a director |
28 April 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
28 April 2010 | Appointment of Todd Bucknall as a director |
28 April 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
28 April 2010 | Appointment of Sam Bucknall as a director |
28 April 2010 | Appointment of Todd Bucknall as a director |
15 February 2010 | Termination of appointment of Barbara Kahan as a director |
15 February 2010 | Termination of appointment of Barbara Kahan as a director |
11 February 2010 | Incorporation
|
11 February 2010 | Incorporation
|
11 February 2010 | Incorporation
|