Advanced company searchLink opens in new window

TRAVIS PERKINS ACQUISITIONS COMPANY LIMITED

Company number 06500018

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Jul 2017 TM01 Termination of appointment of Anthony David Buffin as a director on 11 July 2017
11 Jul 2017 AP01 Appointment of Mr Alan Richard Williams as a director on 11 July 2017
17 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
18 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 676,285,715
19 Nov 2015 AUD Auditor's resignation
14 Oct 2015 AA Full accounts made up to 31 December 2014
16 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 676,285,715
03 Oct 2014 AA Full accounts made up to 31 December 2013
16 Apr 2014 MEM/ARTS Memorandum and Articles of Association
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Apr 2014 AP04 Appointment of Tpg Management Services Limited as a secretary
12 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 676,285,715
13 Jan 2014 TM01 Termination of appointment of Geoffrey Cooper as a director
13 Jan 2014 TM02 Termination of appointment of Andrew Pike as a secretary
12 Nov 2013 CH01 Director's details changed for Anthony David Buffin on 12 November 2013
04 Oct 2013 AA Full accounts made up to 31 December 2012
03 May 2013 AP01 Appointment of Anthony Buffin as a director
21 Mar 2013 TM01 Termination of appointment of Paul Hampden Smith as a director
19 Mar 2013 TM01 Termination of appointment of Paul Hampden Smith as a director
06 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
03 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Jul 2012 SH01 Statement of capital following an allotment of shares on 28 June 2012
  • GBP 676,285,715