TOPCON BUILDING LIMITED

09540672
35 LOUTH ROAD SCARTHO GRIMSBY DN33 2HP

Documents

Documents
Date Category Description Pages
29 Apr 2024 officers Appointment of director (Mr Jason Lee Clark) 2 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Apr 2024 accounts Annual Accounts 10 Buy now
12 Dec 2023 mortgage Registration of a charge 4 Buy now
15 Jun 2023 officers Change of particulars for director (Mr Rory Mark Rendall-Tyrrell) 2 Buy now
27 Apr 2023 accounts Annual Accounts 10 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2022 accounts Annual Accounts 11 Buy now
10 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Aug 2021 mortgage Registration of a charge 4 Buy now
16 Aug 2021 mortgage Registration of a charge 4 Buy now
10 May 2021 officers Termination of appointment of director (Lorraine Carole Rendall-Tyrell) 1 Buy now
04 May 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2021 officers Appointment of director (Mr Rory Mark Rendall-Tyrrell) 2 Buy now
30 Apr 2021 officers Appointment of director (Mr Robbie Jason Brentnall) 2 Buy now
30 Apr 2021 officers Termination of appointment of director (Mark Rendall-Tyrrell) 1 Buy now
30 Apr 2021 officers Termination of appointment of director (Jason Lee Clark) 1 Buy now
30 Apr 2021 officers Termination of appointment of director (Hayley Clark) 1 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Feb 2021 mortgage Statement of satisfaction of a charge 4 Buy now
04 Feb 2021 mortgage Statement of satisfaction of a charge 4 Buy now
07 Dec 2020 accounts Annual Accounts 9 Buy now
06 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Nov 2019 accounts Annual Accounts 6 Buy now
04 Jun 2019 mortgage Registration of a charge 4 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2018 accounts Annual Accounts 8 Buy now
23 Oct 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Aug 2018 mortgage Registration of a charge 4 Buy now
23 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2017 accounts Annual Accounts 6 Buy now
11 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Dec 2017 accounts Annual Accounts 4 Buy now
28 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Aug 2016 annual-return Annual Return 7 Buy now
13 Jun 2016 officers Appointment of director (Lorraine Carole Rendall-Tyrrell) 3 Buy now
13 Jun 2016 officers Appointment of director (Hayley Clark) 3 Buy now
02 Mar 2016 accounts Annual Accounts 3 Buy now
23 Oct 2015 accounts Change Account Reference Date Company Current Shortened 3 Buy now
22 Jun 2015 capital Return of Allotment of shares 3 Buy now
18 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2015 officers Termination of appointment of director (Michael James Squirrell) 1 Buy now
29 Apr 2015 officers Appointment of director (Mr Mark Rendall-Tyrrell) 2 Buy now
29 Apr 2015 officers Appointment of director (Mr Jason Lee Clark) 2 Buy now
28 Apr 2015 change-of-name Certificate Change Of Name Company 3 Buy now
28 Apr 2015 change-of-name Change Of Name Notice 2 Buy now
23 Apr 2015 resolution Resolution 8 Buy now
14 Apr 2015 incorporation Incorporation Company 7 Buy now