Advanced company searchLink opens in new window

D J TIPPERS AND CONSTRUCTION LIMITED

Company number 08137990

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)
10 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 28 June 2024
03 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 10/07/24
28 Jun 2024 AA Micro company accounts made up to 31 July 2023
19 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
23 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
05 Jun 2023 AA Micro company accounts made up to 31 July 2022
25 Apr 2023 AD01 Registered office address changed from 78 York Street London W1H 1DP England to 5 Greenwich View Place 3rd Floor, City Reach London E14 9NN on 25 April 2023
14 Feb 2023 AD01 Registered office address changed from 13 Brucite Court Sayers Way Erith Kent DA8 2FY England to 78 York Street London W1H 1DP on 14 February 2023
03 Feb 2023 PSC07 Cessation of Asharrah Milan Reid as a person with significant control on 2 February 2023
03 Feb 2023 PSC01 Notification of Amy Louise Taylor as a person with significant control on 30 January 2023
19 Dec 2022 AP01 Appointment of Miss Amy Louise Taylor as a director on 15 December 2022
19 Dec 2022 TM01 Termination of appointment of Asharrah Milan Reid as a director on 15 December 2022
04 Oct 2022 AD01 Registered office address changed from 404 Erith Road Northumberland Heath Erith DA8 3NJ England to 13 Brucite Court Sayers Way Erith Kent DA8 2FY on 4 October 2022
03 Oct 2022 PSC01 Notification of Asharrah Milan Reid as a person with significant control on 1 May 2022
03 Oct 2022 PSC07 Cessation of Kenneth Baker as a person with significant control on 1 May 2022
03 Oct 2022 TM01 Termination of appointment of Michael Gregory Mcvey as a director on 1 May 2022
03 Oct 2022 AP01 Appointment of Miss Asharrah Milan Reid as a director on 1 May 2022
22 Aug 2022 CERTNM Company name changed d j tippers LIMITED\certificate issued on 22/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-11
18 Aug 2022 TM01 Termination of appointment of Kenneth Baker as a director on 21 November 2020
18 Aug 2022 AP01 Appointment of Mr Michael Gregory Mcvey as a director on 1 May 2022
17 Aug 2022 CS01 Confirmation statement made on 11 July 2022 with updates
22 Feb 2022 AA Micro company accounts made up to 31 July 2021
11 Jan 2022 AD01 Registered office address changed from 78 York Street London W1H 1DP England to 404 Erith Road Northumberland Heath Erith DA8 3NJ on 11 January 2022