D J TIPPERS AND CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-06-28 with no updates |
01/05/251 May 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
10/07/2410 July 2024 | Second filing of Confirmation Statement dated 2024-06-28 |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
28/06/2428 June 2024 | Micro company accounts made up to 2023-07-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-18 with updates |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-22 with updates |
05/06/235 June 2023 | Micro company accounts made up to 2022-07-31 |
25/04/2325 April 2023 | Registered office address changed from 78 York Street London W1H 1DP England to 5 Greenwich View Place 3rd Floor, City Reach London E14 9NN on 2023-04-25 |
14/02/2314 February 2023 | Registered office address changed from 13 Brucite Court Sayers Way Erith Kent DA8 2FY England to 78 York Street London W1H 1DP on 2023-02-14 |
03/02/233 February 2023 | Notification of Amy Louise Taylor as a person with significant control on 2023-01-30 |
03/02/233 February 2023 | Cessation of Asharrah Milan Reid as a person with significant control on 2023-02-02 |
19/12/2219 December 2022 | Termination of appointment of Asharrah Milan Reid as a director on 2022-12-15 |
19/12/2219 December 2022 | Appointment of Miss Amy Louise Taylor as a director on 2022-12-15 |
04/10/224 October 2022 | Registered office address changed from 404 Erith Road Northumberland Heath Erith DA8 3NJ England to 13 Brucite Court Sayers Way Erith Kent DA8 2FY on 2022-10-04 |
03/10/223 October 2022 | Appointment of Miss Asharrah Milan Reid as a director on 2022-05-01 |
03/10/223 October 2022 | Notification of Asharrah Milan Reid as a person with significant control on 2022-05-01 |
03/10/223 October 2022 | Cessation of Kenneth Baker as a person with significant control on 2022-05-01 |
03/10/223 October 2022 | Termination of appointment of Michael Gregory Mcvey as a director on 2022-05-01 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/02/2222 February 2022 | Micro company accounts made up to 2021-07-31 |
11/01/2211 January 2022 | Registered office address changed from 78 York Street London W1H 1DP England to 404 Erith Road Northumberland Heath Erith DA8 3NJ on 2022-01-11 |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | Micro company accounts made up to 2020-07-31 |
19/10/2119 October 2021 | Notification of Kenneth Baker as a person with significant control on 2021-08-06 |
19/10/2119 October 2021 | Confirmation statement made on 2021-07-11 with no updates |
06/08/216 August 2021 | Cessation of D J Tippers & Grab Hire Limited as a person with significant control on 2021-07-03 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Registered office address changed from Unit 1 Evelyn Way Ramsgate CT12 5GT England to Storage and Recovery Spitfire Way Manston Ramsgate CT12 5BU on 2021-07-30 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
20/08/2020 August 2020 | PSC'S CHANGE OF PARTICULARS / D J TIPPERS & GRAB HIRE LIMITED / 08/11/2019 |
20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM FROG LANE OFF MARSH WAY RAINHAM ESSEX RM13 8UG ENGLAND |
20/08/2020 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WELLER / 08/11/2019 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
05/06/205 June 2020 | DIRECTOR APPOINTED MISS JESSICA JOYCE QUEE |
04/06/204 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JESSICA QUEE |
02/06/202 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA JOYCE QUEE / 07/11/2019 |
01/06/201 June 2020 | DIRECTOR APPOINTED MISS JESSICA JOYCE QUEE |
01/06/201 June 2020 | CESSATION OF DANIEL JOSEPH ANDREWS AS A PSC |
12/02/2012 February 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIEL ANDREWS |
04/12/194 December 2019 | DIRECTOR APPOINTED MR STUART WELLER |
12/11/1912 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
09/09/199 September 2019 | REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 67 WESTOW STREET LONDON SE19 3RW |
09/09/199 September 2019 | PSC'S CHANGE OF PARTICULARS / D J TIPPERS & GRAB HIRE LIMITED / 30/08/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
03/07/193 July 2019 | DISS40 (DISS40(SOAD)) |
02/07/192 July 2019 | FIRST GAZETTE |
28/06/1928 June 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
27/04/1727 April 2017 | 31/07/16 TOTAL EXEMPTION FULL |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
13/11/1513 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH ANDREWS / 04/11/2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
14/07/1514 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
11/08/1411 August 2014 | REGISTERED OFFICE CHANGED ON 11/08/2014 FROM NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF |
11/08/1411 August 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
26/07/1426 July 2014 | DISS40 (DISS40(SOAD)) |
23/07/1423 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
15/07/1415 July 2014 | FIRST GAZETTE |
06/11/136 November 2013 | DISS40 (DISS40(SOAD)) |
05/11/135 November 2013 | FIRST GAZETTE |
04/11/134 November 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
08/08/128 August 2012 | DIRECTOR APPOINTED DANIEL JOSEPH ANDREWS |
11/07/1211 July 2012 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS |
11/07/1211 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company