TRIPLEX LLOYD BUILDING PRODUCTS LIMITED

Company Documents

DateDescription
25/08/2425 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

04/07/244 July 2024 Appointment of Mr David John Egan as a director on 2024-07-04

View Document

18/04/2418 April 2024 Change of details for Triplex Lloyd Limited as a person with significant control on 2024-03-15

View Document

18/04/2418 April 2024 Change of details for Triplex Lloyd Limited as a person with significant control on 2024-03-15

View Document

04/04/244 April 2024 Memorandum and Articles of Association

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

19/03/2419 March 2024 Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on 2024-03-19

View Document

08/03/248 March 2024 Termination of appointment of Helen Barrett-Hague as a director on 2024-03-08

View Document

08/03/248 March 2024 Termination of appointment of Helen Barrett-Hague as a secretary on 2024-03-08

View Document

05/03/245 March 2024 Change of details for Triplex Lloyd Limited as a person with significant control on 2023-09-18

View Document

20/09/2320 September 2023 Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Forge Lane Killamarsh Sheffield S21 1BA on 2023-09-20

View Document

01/09/231 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

01/08/231 August 2023 Termination of appointment of Simon David Martle as a director on 2023-08-01

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/11/2123 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/10/211 October 2021 Director's details changed for Mrs Helen Barrett-Hague on 2021-09-29

View Document

30/09/2130 September 2021 Appointment of Mrs Helen Barrett-Hague as a director on 2021-09-28

View Document

29/09/2129 September 2021 Termination of appointment of Ian Molyneux as a secretary on 2021-09-28

View Document

28/09/2128 September 2021 Termination of appointment of Ian Molyneux as a director on 2021-09-28

View Document

28/09/2128 September 2021 Appointment of Mrs Helen Barrett-Hague as a secretary on 2021-09-28

View Document

05/11/205 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR SIMON DAVID MARTLE

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR MICHAEL JOSEPH QUINN

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR LISA OXNARD

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / TRIPLEX LLOYD LIMITED / 11/03/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE OXNARD / 11/03/2019

View Document

01/04/191 April 2019 SECRETARY'S CHANGE OF PARTICULARS / IAN MOLYNEUX / 11/03/2019

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HINKS

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MOLYNEUX / 11/03/2019

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM MILLENNIUM COURT FIRST AVENUE BURTON-UPON-TRENT STAFFORDSHIRE DE14 2WH ENGLAND

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MRS LISA MARIE OXNARD

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM DONCASTERS GROUP LIMITED MILLENNIUM COURT FIRST AVENUE BURTON ON TRENT STAFFORDSHIRE DE14 2WH

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/12/1714 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2017

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIPLEX LLOYD LIMITED

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HINKS / 21/11/2016

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR IAN MOLYNEUX

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHURCH

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SCHURCH / 21/01/2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SCHURCH / 13/10/2014

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SCHURCH / 13/10/2014

View Document

08/10/148 October 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HINKS / 30/06/2014

View Document

03/09/143 September 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN MOLYNEUX / 30/06/2014

View Document

03/09/143 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HINKS / 05/07/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HINKS / 05/07/2013

View Document

17/09/1217 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED DUNCAN HINKS

View Document

15/11/1115 November 2011 SECRETARY APPOINTED IAN MOLYNEUX

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD JACKSON

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY HOWARD JACKSON

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIS

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/09/112 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM DONCASTERS GROUP LIMITED MILLENNIUM COURT FIRST AVENUE CENTRUM 100 BURTON-ON-TRENT STAFFORDSHIRE DE14 2WR

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL ELLIS / 18/06/2010

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ELLIS / 11/08/2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR ERIC LEWIS

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED WILLIAM MICHAEL ELLIS

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 28-30 DERBY ROAD MELBOURNE DERBYSHIRE DE73 8FF

View Document

27/08/0827 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: DONCASTERS PLC 28-30 DERBY ROAD MELBOURNE DERBYSHIRE DE73 1FE

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/09/035 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/024 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

06/09/016 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/08/0122 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0020 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/997 September 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 NEW SECRETARY APPOINTED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 SECRETARY RESIGNED

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 ACC. REF. DATE SHORTENED FROM 25/01/99 TO 31/12/98

View Document

22/09/9822 September 1998 AUDITOR'S RESIGNATION

View Document

18/09/9818 September 1998 ACC. REF. DATE SHORTENED FROM 26/01/98 TO 25/01/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 25/01/98

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: TRIPLEX LLOYD BUILDING PRODUCTS QUAYSIDE HOUSE ROUNDS GREEN ROAD OLDBURY WARLEY B69 2DH

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 26/01/98

View Document

06/02/986 February 1998 AUDITOR'S RESIGNATION

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/05/9523 May 1995 DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 DIRECTOR RESIGNED

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/08/9410 August 1994 REGISTERED OFFICE CHANGED ON 10/08/94 FROM: PENNINGTON CLOSE ALBION ROAD WEST BROMWICH WEST MIDLANDS B70 8BA

View Document

10/08/9410 August 1994 RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS

View Document

12/03/9412 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/03/947 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 RETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS

View Document

05/06/935 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 REGISTERED OFFICE CHANGED ON 05/10/92 FROM: CRANFORD HOUSE CRANFORD STREET SMETHWICK WARLEY B66 2RJ

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 17/08/91; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 SECRETARY RESIGNED

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 NEW SECRETARY APPOINTED

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91 FROM: UNIT 27 BARWELL BUSINESS PARK LEATHERHEAD ROAD CHESSINGTON SURREY KT9 2NY

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/03/9114 March 1991 COMPANY NAME CHANGED HILLALDAM COBURN SOLAIR LIMITED CERTIFICATE ISSUED ON 15/03/91

View Document

31/01/9131 January 1991 RETURN MADE UP TO 17/08/90; NO CHANGE OF MEMBERS

View Document

23/10/9023 October 1990 NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 NEW DIRECTOR APPOINTED

View Document

08/03/908 March 1990 DIRECTOR RESIGNED

View Document

07/03/907 March 1990 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/01/909 January 1990 REGISTERED OFFICE CHANGED ON 09/01/90 FROM: BRITANNIC WORKS RED LION ROAD TOLWORTH SURBITON, SURREY

View Document

09/01/909 January 1990 NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 DIRECTOR RESIGNED

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/882 November 1988 COMPANY NAME CHANGED HILLALDAM COBURN LIMITED CERTIFICATE ISSUED ON 03/11/88

View Document

11/04/8811 April 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

25/02/8825 February 1988 RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

26/10/8726 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/07/86

View Document

11/08/8711 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/05

View Document

06/07/876 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/8725 June 1987 ADOPT MEM AND ARTS 260587

View Document

25/06/8725 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8719 June 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/06/8719 June 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/06/8719 June 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/861 October 1986 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 3 MONTHS

View Document

06/09/866 September 1986 RETURN MADE UP TO 02/09/86; FULL LIST OF MEMBERS

View Document

09/08/869 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/85

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