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 - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

01/05/251 May 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Second filing of Confirmation Statement dated 2024-06-28

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-07-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Document

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

View Document

03/02/233 February 2023 Notification of Amy Louise Taylor as a person with significant control on 2023-01-30

View Document

03/02/233 February 2023 Cessation of Asharrah Milan Reid as a person with significant control on 2023-02-02

View Document

19/12/2219 December 2022 Termination of appointment of Asharrah Milan Reid as a director on 2022-12-15

View Document

19/12/2219 December 2022 Appointment of Miss Amy Louise Taylor as a director on 2022-12-15

View Document

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

View Document

03/10/223 October 2022 Appointment of Miss Asharrah Milan Reid as a director on 2022-05-01

View Document

03/10/223 October 2022 Notification of Asharrah Milan Reid as a person with significant control on 2022-05-01

View Document

03/10/223 October 2022 Cessation of Kenneth Baker as a person with significant control on 2022-05-01

View Document

03/10/223 October 2022 Termination of appointment of Michael Gregory Mcvey as a director on 2022-05-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Micro company accounts made up to 2020-07-31

View Document

19/10/2119 October 2021 Notification of Kenneth Baker as a person with significant control on 2021-08-06

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

06/08/216 August 2021 Cessation of D J Tippers & Grab Hire Limited as a person with significant control on 2021-07-03

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

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

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / D J TIPPERS & GRAB HIRE LIMITED / 08/11/2019

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM FROG LANE OFF MARSH WAY RAINHAM ESSEX RM13 8UG ENGLAND

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WELLER / 08/11/2019

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/06/205 June 2020 DIRECTOR APPOINTED MISS JESSICA JOYCE QUEE

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR JESSICA QUEE

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA JOYCE QUEE / 07/11/2019

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MISS JESSICA JOYCE QUEE

View Document

01/06/201 June 2020 CESSATION OF DANIEL JOSEPH ANDREWS AS A PSC

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL ANDREWS

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR STUART WELLER

View Document

12/11/1912 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 67 WESTOW STREET LONDON SE19 3RW

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / D J TIPPERS & GRAB HIRE LIMITED / 30/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

28/06/1928 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

27/04/1727 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH ANDREWS / 04/11/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF

View Document

11/08/1411 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/07/1426 July 2014 DISS40 (DISS40(SOAD))

View Document

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

15/07/1415 July 2014 FIRST GAZETTE

View Document

06/11/136 November 2013 DISS40 (DISS40(SOAD))

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

04/11/134 November 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/08/128 August 2012 DIRECTOR APPOINTED DANIEL JOSEPH ANDREWS

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

11/07/1211 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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