TOPP & HOLMES (BUILDERS) LIMITED

6 Festival Building 6 Festival Building, Saltaire, BD17 7DQ
StatusLIQUIDATION
Company No.02622980
CategoryPrivate Limited Company
Incorporated21 Jun 1991
Age32 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

TOPP & HOLMES (BUILDERS) LIMITED is an liquidation private limited company with number 02622980. It was incorporated 32 years, 11 months, 13 days ago, on 21 June 1991. The company address is 6 Festival Building 6 Festival Building, Saltaire, BD17 7DQ.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 23 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Apr 2023

Action Date: 23 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-21

New address: 6 Festival Building Ashley Lane Saltaire BD17 7DQ

Old address: 7 Festival Building Ashley Lane Saltaire BD17 7DQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Address

Type: AD01

New address: 7 Festival Building Ashley Lane Saltaire BD17 7DQ

Old address: 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB

Change date: 2022-08-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Apr 2022

Action Date: 23 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-10

Old address: Unit 1 Cottingley Bridge Bradford Road Bingley West Yorkshire BD16 1NE

New address: 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 10 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2020

Action Date: 27 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-27

Made up date: 2019-03-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2019

Action Date: 28 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-29

New date: 2019-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Mar 2019

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-29

Made up date: 2018-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Berryman

Termination date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2015

Action Date: 29 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-29

Charge number: 026229800002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2010

Action Date: 01 Apr 2008

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Berryman

Change date: 2008-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Berryman

Change date: 2009-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 31/03/08\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed christopher berryman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/00; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 29 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 18 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 30 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 07 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 1994

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Auditors resignation company

Date: 17 May 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1993

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Legacy

Date: 15 Dec 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/92; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/07

Documents

View document PDF

Legacy

Date: 24 Jul 1991

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1991

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1991

Category: Address

Type: 287

Description: Registered office changed on 05/07/91 from: shaibern house 28 scrutton street london EC2A 4RQ

Documents

View document PDF

Incorporation company

Date: 21 Jun 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMZA CONSTRUCTIONS LTD

12 KILDERKIN COURT,SMETHWICK,B66 4TD

Number:11262663
Status:ACTIVE
Category:Private Limited Company

BATHWORTH LTD

THE GUILD,BATH,BA1 5EB

Number:09618941
Status:ACTIVE
Category:Private Limited Company

DAVE LEWIS LOGISTICS LTD

392A BURNABY ROAD,COVENTRY,CV6 4AS

Number:11690068
Status:ACTIVE
Category:Private Limited Company

EKR TRADING LIMITED

153 MORTIMER STREET,HERNE BAY,CT6 5HA

Number:04497309
Status:ACTIVE
Category:Private Limited Company

OLSEN HOMES LTD

25 REDSTONE,FORRES,IV36 2SW

Number:SC624261
Status:ACTIVE
Category:Private Limited Company

THE CHEFS LIST LTD

DEEPWELL COTTAGE,NORTHCHAPEL,GU28 9HT

Number:11579768
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source