TOPPING ENGINEERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-11-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-04 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Purchase of own shares. |
14/02/2314 February 2023 | Cancellation of shares. Statement of capital on 2023-01-31 |
10/02/2310 February 2023 | Termination of appointment of Andrew James Beric Dyson as a director on 2023-01-31 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-04 with updates |
01/11/211 November 2021 | Particulars of variation of rights attached to shares |
01/11/211 November 2021 | Change of share class name or designation |
01/11/211 November 2021 | Resolutions |
01/11/211 November 2021 | Resolutions |
01/11/211 November 2021 | Memorandum and Articles of Association |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/11/1920 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTONY TOPPING / 02/01/2019 |
02/01/192 January 2019 | PSC'S CHANGE OF PARTICULARS / CAROLINE JANE TOPPING / 02/01/2019 |
02/01/192 January 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID ANTONY TOPPING / 02/01/2019 |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM WINDSOR HOUSE CORNWALL ROAD HARROGATE NORTH YORKSHIRE HG1 2PW |
02/01/192 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BERIC DYSON / 02/01/2019 |
24/07/1824 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD BEELEY / 24/07/2018 |
27/06/1827 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | SECOND FILING OF AP01 FOR ANDREW JAMES BERIC DYSON |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
08/05/188 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 062464200001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | DIRECTOR APPOINTED MR ANDREW JAMES BERIC DYSON |
22/08/1722 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
22/05/1722 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY TOPPING / 22/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/07/1620 July 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/07/1528 July 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | COMPANY NAME CHANGED SHARPE TOPPING LIMITED CERTIFICATE ISSUED ON 24/03/15 |
16/03/1516 March 2015 | RETURN OF PURCHASE OF OWN SHARES |
30/01/1530 January 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHARPE |
30/01/1530 January 2015 | DIRECTOR APPOINTED MR PAUL RICHARD BEELEY |
30/01/1530 January 2015 | APPOINTMENT TERMINATED, SECRETARY HEIDI SHARPE |
20/01/1520 January 2015 | 24/12/14 STATEMENT OF CAPITAL GBP 50 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/05/1228 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/05/1131 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
31/08/1031 August 2010 | 31/03/10 TOTAL EXEMPTION FULL |
25/06/1025 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY TOPPING / 14/05/2010 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW SHARPE / 14/05/2010 |
25/05/1025 May 2010 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM STUART HOUSE, 15/17 NORTH PARK ROAD, HARROGATE NORTH YORKSHIRE HG1 5PD |
05/06/095 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
18/05/0718 May 2007 | SECRETARY'S PARTICULARS CHANGED |
14/05/0714 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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