TRIPLEX LLOYD LIMITED



Company Documents

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

View Document (might not be available)

13/03/2413 March 2024 NewCompulsory strike-off action has been discontinued

View Document (might not be available)

13/03/2413 March 2024 NewCompulsory strike-off action has been discontinued

View Document (might not be available)

12/03/2412 March 2024 NewFirst Gazette notice for compulsory strike-off

View Document (might not be available)

12/03/2412 March 2024 NewFirst Gazette notice for compulsory strike-off

View Document (might not be available)

11/03/2411 March 2024 NewTermination of appointment of Helen Barrett-Hague as a director on 2024-03-08

View Document (might not be available)

11/03/2411 March 2024 NewTermination of appointment of Helen Barrett-Hague as a secretary on 2024-03-08

View Document (might not be available)

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

13/09/2313 September 2023 Confirmation statement made on 2023-08-23 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

03/11/223 November 2022 Full accounts made up to 2021-12-31

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 Appointment of Mrs Helen Barrett-Hague 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

22/07/2122 July 2021 Audit exemption subsidiary accounts made up to 2019-12-31

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / DONCASTERS UK HOLDINGS LIMITED / 11/03/2019

View Document

04/04/194 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

28/01/1928 January 2019 PREVEXT FROM 30/12/2018 TO 31/12/2018

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

28/09/1828 September 2018 CURRSHO FROM 31/12/2018 TO 30/12/2018

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/12/1718 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/12/2017

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 003197620025

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONCASTERS UK HOLDINGS LIMITED

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR IAN MOLYNEUX

View Document

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

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/08/1527 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

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

View Document

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

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

03/09/143 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

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

17/04/1417 April 2014 ADOPT ARTICLES 20/12/2013

View Document

21/01/1421 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 52876095.25

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

23/12/1323 December 2013 ADOPT ARTICLES 20/12/2013

View Document

03/09/133 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

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

23/04/1323 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003197620022

View Document (might not be available)

23/04/1323 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003197620023

View Document (might not be available)

23/04/1323 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003197620024

View Document (might not be available)

18/04/1318 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003197620024

View Document

18/04/1318 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003197620023

View Document

18/04/1318 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003197620022

View Document

18/04/1318 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document (might not be available)

18/04/1318 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document (might not be available)

18/04/1318 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document (might not be available)

18/04/1318 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document (might not be available)

12/04/1312 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

12/04/1312 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

12/04/1312 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

12/04/1312 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

04/04/134 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

04/04/134 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/09/1217 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS 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, DIRECTOR WILLIAM ELLIS

View Document

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

View Document

22/09/1122 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

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

10/09/1010 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/09/094 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

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

View Document

03/09/093 September 2009 DIRECTOR'S PARTICULARS WILLIAM ELLIS

View Document

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

View Document

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

View Document

24/04/0924 April 2009 DIRECTOR RESIGNED ERIC LEWIS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

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

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/08 FROM: 28-30 DERBY ROAD MELBOURNE DERBYSHIRE DE73 8FF

View Document

29/08/0829 August 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/06/072 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/06/072 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/06/072 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/06/072 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/06/072 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/06/072 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/06/072 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/06/072 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/06/072 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/06/072 June 2007 S366A DISP HOLDING AGM 16/05/07

View Document

02/06/072 June 2007 S386 DISP APP AUDS 16/05/07

View Document

02/06/072 June 2007 S366A DISP HOLDING AGM 16/05/07 S252 DISP LAYING ACC 16/05/07 S386 DISP APP AUDS 16/05/07

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/05/0619 May 2006 EXECUTE AGREEMENTS 02/05/06 FIN ASSIST IN SHARE ACQ 02/05/06

View Document

17/05/0617 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0617 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0617 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0617 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0617 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0617 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0617 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0617 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0617 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0617 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0617 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0617 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0617 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0617 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0617 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0617 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0617 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0617 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0617 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0617 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

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

05/09/055 September 2005 RETURN MADE UP TO 24/08/05; 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

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

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 24/08/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0120 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0120 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0120 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0120 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0120 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0120 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0120 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0120 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0120 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0120 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0120 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0120 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

21/09/0121 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/019 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0125 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/0117 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0117 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0020 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0020 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 REDUCTION OF ISSUED CAPITAL

View Document

16/12/9916 December 1999 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 17055095/ 16876095

View Document

16/12/9916 December 1999 REDUCTION OF ISSUED CAPITAL 17/11/99

View Document

26/10/9926 October 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document (might not be available)

22/09/9922 September 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/04/9928 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/04/9928 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document



28/04/9928 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/04/9928 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9928 April 1999 AGREEMENTS 15/04/99

View Document (might not be available)

28/04/9928 April 1999 ALTER MEM AND ARTS 15/04/99

View Document

27/04/9927 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

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

View Document

28/09/9828 September 1998 RETURN MADE UP TO 24/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

24/09/9824 September 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document (might not be available)

22/09/9822 September 1998 AUDITOR'S RESIGNATION

View Document

18/08/9818 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9810 August 1998 ACC. REF. DATE SHORTENED FROM 26/01/98 TO 25/01/98

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/08/985 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/08/985 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/08/985 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/08/985 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/08/985 August 1998 SECTION 152 ETC MISC 20/07/98

View Document

05/08/985 August 1998 SECTION 155 24/07/98

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

15/07/9815 July 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/07/9815 July 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/07/9815 July 1998 ADOPT MEM AND ARTS 12/06/98

View Document

15/07/9815 July 1998 REREGISTRATION PLC-PRI 12/06/98

View Document (might not be available)

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: QUAYSIDE HOUSE SANDWELL GREEN ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DG

View Document (might not be available)

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: G OFFICE CHANGED 08/05/98 QUAYSIDE HOUSE SANDWELL GREEN ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DG

View Document (might not be available)

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

31/01/9831 January 1998 NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998 NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998 DIRECTOR RESIGNED

View Document

31/01/9831 January 1998 DIRECTOR RESIGNED

View Document

31/01/9831 January 1998 DIRECTOR RESIGNED

View Document

31/01/9831 January 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 FULL GROUP ACCOUNTS MADE UP TO 25/01/98

View Document

10/11/9710 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/9715 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/09/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 24/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

31/03/9731 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

24/01/9724 January 1997 LISTING OF PARTICULARS

View Document

20/12/9620 December 1996 £ NC 21968800/29105750 09/

View Document

20/12/9620 December 1996 CAPITAL ACQUISITION 09/12/96

View Document

26/11/9626 November 1996 LISTING OF PARTICULARS

View Document

19/09/9619 September 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 05/09/96

View Document

19/09/9619 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/09/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 24/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

12/08/9612 August 1996 AUDITOR'S RESIGNATION

View Document

25/06/9625 June 1996 ALTER MEM AND ARTS 06/06/96

View Document

25/06/9625 June 1996 ALTER MEM AND ARTS 06/06/96

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

25/09/9525 September 1995 RETURN MADE UP TO 24/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED

View Document

13/09/9513 September 1995 ADOPT MEM AND ARTS 07/09/95

View Document

13/09/9513 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/09/95

View Document

23/05/9523 May 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

31/03/9531 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

18/10/9418 October 1994 NEW DIRECTOR APPOINTED

View Document (might not be available)

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document (might not be available)

27/09/9427 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9427 September 1994

View Document

27/09/9427 September 1994 RETURN MADE UP TO 24/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

27/09/9427 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/09/94

View Document

15/09/9415 September 1994 Full group accounts made up to 1994-03-31

View Document

15/09/9415 September 1994 Full group accounts made up to 1994-03-31

View Document

04/09/944 September 1994

View Document

18/07/9418 July 1994

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

28/03/9428 March 1994

View Document

28/03/9428 March 1994 REGISTERED OFFICE CHANGED ON 28/03/94 FROM: UPPER CHURCH LANE, TIPTON, STAFFS DY4 9PA

View Document

28/03/9428 March 1994 REGISTERED OFFICE CHANGED ON 28/03/94 FROM: G OFFICE CHANGED 28/03/94 UPPER CHURCH LANE, TIPTON, STAFFS DY4 9PA

View Document

17/03/9417 March 1994

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED

View Document (might not be available)

06/10/936 October 1993

View Document

06/10/936 October 1993 RETURN MADE UP TO 24/08/93; BULK LIST AVAILABLE SEPARATELY

View Document

30/09/9330 September 1993 Resolutions

View Document

30/09/9330 September 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/09/93

View Document

13/07/9313 July 1993

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993

View Document

31/03/9331 March 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

26/02/9326 February 1993 £ NC 16508600/21968800 19/02/93

View Document

26/02/9326 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/02/93

View Document

26/02/9326 February 1993 Resolutions

View Document

12/02/9312 February 1993 LISTING OF PARTICULARS

View Document (might not be available)

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document (might not be available)

06/10/926 October 1992

View Document

06/10/926 October 1992 RETURN MADE UP TO 24/08/92; BULK LIST AVAILABLE SEPARATELY

View Document

02/10/922 October 1992 VARYING SHARE RIGHTS AND NAMES 10/09/92

View Document (might not be available)

02/10/922 October 1992 RE CONVER.OF SHARES 10/09/92

View Document (might not be available)

02/10/922 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/92

View Document (might not be available)

17/09/9217 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

17/09/9217 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

17/09/9217 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

17/09/9217 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

17/09/9217 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

17/09/9217 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

17/09/9217 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

31/03/9231 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

07/02/927 February 1992 DIRECTOR RESIGNED

View Document (might not be available)

17/09/9117 September 1991 RETURN MADE UP TO 24/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

17/09/9117 September 1991 Full group accounts made up to 1991-03-31

View Document

17/09/9117 September 1991 Full group accounts made up to 1991-03-31

View Document

28/08/9128 August 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/08/91

View Document

28/08/9128 August 1991 Resolutions

View Document

28/08/9128 August 1991 ADOPT MEM AND ARTS 20/08/91

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document (might not be available)

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document (might not be available)

31/03/9131 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

16/01/9116 January 1991

View Document

29/10/9029 October 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/08/90

View Document

29/10/9029 October 1990 Resolutions

View Document

18/10/9018 October 1990 RETURN MADE UP TO 12/09/90; BULK LIST AVAILABLE SEPARATELY

View Document

18/10/9018 October 1990 Full group accounts made up to 1990-03-31

View Document

18/10/9018 October 1990 Full group accounts made up to 1990-03-31

View Document

16/10/9016 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

16/10/9016 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

16/10/9016 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

16/10/9016 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

16/10/9016 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

20/09/9020 September 1990 DIRECTOR RESIGNED

View Document (might not be available)

06/07/906 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

15/06/9015 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

31/03/9031 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

13/11/8913 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

25/10/8925 October 1989

View Document

25/10/8925 October 1989 RETURN MADE UP TO 24/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

25/10/8925 October 1989 24/08/89 BULK LIST NOF

View Document

25/10/8925 October 1989 Full group accounts made up to 1989-03-31

View Document

27/09/8927 September 1989

View Document

07/09/897 September 1989

View Document

07/09/897 September 1989 NEW DIRECTOR APPOINTED

View Document

14/07/8914 July 1989 NEW DIRECTOR APPOINTED

View Document (might not be available)

11/05/8911 May 1989 WD 27/04/89 AD 17/04/89--------- £ SI [email protected]=4

View Document (might not be available)

11/05/8911 May 1989 WD 27/04/89 AD 11/04/89--------- £ SI [email protected]=6280

View Document (might not be available)

03/05/893 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 DIRECTOR RESIGNED

View Document

03/05/893 May 1989

View Document

02/05/892 May 1989 WD 17/04/89 AD 20/03/89--------- £ SI [email protected]=14339

View Document (might not be available)

02/05/892 May 1989 WD 17/04/89 AD 30/03/89--------- £ SI [email protected]=7848

View Document (might not be available)

02/05/892 May 1989 WD 17/04/89 AD 06/03/89--------- £ SI [email protected]=43192

View Document (might not be available)

02/05/892 May 1989 WD 17/04/89 AD 03/04/89--------- £ SI [email protected]=55589

View Document (might not be available)

31/03/8931 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

28/03/8928 March 1989 WD 08/03/89 AD 20/02/89--------- £ SI [email protected]=63925

View Document (might not be available)

03/03/893 March 1989 WD 09/02/89 AD 03/02/89--------- £ SI [email protected]=4254766

View Document (might not be available)

03/03/893 March 1989 WD 09/02/89 AD 06/02/89--------- £ SI [email protected]=205312

View Document (might not be available)

05/02/895 February 1989 LISTING OF PARTICULARS

View Document (might not be available)

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document (might not be available)

09/01/899 January 1989 DIRECTOR RESIGNED

View Document (might not be available)

19/12/8819 December 1988 NEW DIRECTOR APPOINTED

View Document (might not be available)

11/10/8811 October 1988 RETURN MADE UP TO 18/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

11/10/8811 October 1988 Full group accounts made up to 1988-03-31

View Document

05/09/885 September 1988 WD 15/08/88 AD 09/05/88--------- £ SI [email protected]=82485

View Document (might not be available)

17/08/8817 August 1988 ALTER MEM AND ARTS 040888

View Document (might not be available)

17/08/8817 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 040888

View Document (might not be available)

17/08/8817 August 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 040888

View Document (might not be available)

13/06/8813 June 1988 WD 06/05/88 AD 13/10/87--------- £ SI [email protected]=25320

View Document (might not be available)

28/04/8828 April 1988 DIRECTOR RESIGNED

View Document (might not be available)

31/03/8831 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

02/02/882 February 1988 WD 11/01/88 AD 10/11/87--------- £ SI [email protected]=67664

View Document (might not be available)

02/02/882 February 1988 WD 11/01/88 AD 28/10/87--------- £ SI [email protected]=46622

View Document (might not be available)

02/02/882 February 1988 WD 11/01/88 AD 08/12/87--------- £ SI [email protected]=13684

View Document (might not be available)

02/02/882 February 1988 WD 11/01/88 AD 24/11/87--------- £ SI [email protected]=5763

View Document (might not be available)

11/01/8811 January 1988 WD 02/12/87 AD 04/11/87--------- PREMIUM £ SI [email protected]=35208

View Document (might not be available)

03/12/873 December 1987 WD 10/11/87 AD 03/09/87--------- £ SI [email protected]=2575917

View Document (might not be available)

03/12/873 December 1987 WD 10/11/87 AD 28/09/87--------- £ SI [email protected]=77817

View Document (might not be available)

03/12/873 December 1987 WD 10/11/87 AD 11/09/87--------- £ SI [email protected]=60618

View Document (might not be available)

03/12/873 December 1987 WD 10/11/87 AD 03/09/87--------- £ SI [email protected]=165808

View Document (might not be available)

12/11/8712 November 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document (might not be available)

27/10/8727 October 1987 RETURN MADE UP TO 27/08/87; FULL LIST OF MEMBERS

View Document (might not be available)

29/09/8729 September 1987 NEW DIRECTOR APPOINTED

View Document (might not be available)

16/09/8716 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

16/09/8716 September 1987 NEW DIRECTOR APPOINTED

View Document (might not be available)

16/09/8716 September 1987 NEW DIRECTOR APPOINTED

View Document (might not be available)

14/09/8714 September 1987 COMPANY NAME CHANGED TRIPLEX PLC CERTIFICATE ISSUED ON 14/09/87

View Document

01/09/871 September 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document (might not be available)

22/06/8722 June 1987 28/08/86 FULL LIST

View Document (might not be available)

06/06/876 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document (might not be available)

04/11/864 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

15/08/8615 August 1986 GAZETTABLE DOCUMENT

View Document (might not be available)

15/08/8615 August 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document (might not be available)

15/08/8615 August 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document (might not be available)

07/08/867 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

17/06/8617 June 1986 NEW DIRECTOR APPOINTED

View Document (might not be available)

31/03/8631 March 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

31/03/8431 March 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

31/03/8331 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

09/11/609 November 1960 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/11/60

View Document

09/11/609 November 1960 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/11/60

View Document

20/10/3620 October 1936 CERTIFICATE OF INCORPORATION

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