Advanced company searchLink opens in new window

TOPPERS WALES LTD

Company number 06627207

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)
19 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
05 Jul 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
18 Apr 2024 MR04 Satisfaction of charge 1 in full
08 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
06 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
07 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with updates
21 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
20 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with updates
20 Jul 2021 PSC01 Notification of Marc Craig Davies as a person with significant control on 13 January 2021
20 Jul 2021 PSC01 Notification of Ian Mark Davies as a person with significant control on 13 January 2021
20 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 20 July 2021
20 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Buy back agreeent 13/01/2021
19 Feb 2021 SH06 Cancellation of shares. Statement of capital on 12 January 2021
  • GBP 10.00
19 Feb 2021 SH06 Cancellation of shares. Statement of capital on 13 January 2021
  • GBP 9
19 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Terms os share buyback agreement 12/01/2021
19 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
19 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
19 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
07 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with updates
11 Jun 2020 CH03 Secretary's details changed for Mr Ian Mark Davies on 10 June 2020
10 Jun 2020 CH01 Director's details changed for Mr Ian Mark Davies on 10 June 2020
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 13
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates