Advanced company searchLink opens in new window

TIPTOP FACILITIES LTD

Company number 08872267

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)
27 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
13 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
27 Mar 2023 CH01 Director's details changed for Mr Jamie Billcliffe on 1 March 2023
20 Feb 2023 AP01 Appointment of Mr Joshua Alexander Brown as a director on 20 February 2023
20 Feb 2023 AD01 Registered office address changed from 4 Seemore Shopping Centre Dale Street Ossett WF5 9BN England to 10 New Street Ossett WF5 8BH on 20 February 2023
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
25 Oct 2022 CH01 Director's details changed for Mr Jamie Billcliffe on 25 October 2022
29 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
08 Apr 2022 CH01 Director's details changed for Mr Jamie Billcliffe on 6 March 2022
06 Apr 2022 CH01 Director's details changed for Mr Jamie Adam Billcliffe on 6 April 2022
06 Apr 2022 CERTNM Company name changed appliance monster LTD\certificate issued on 06/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-06
06 Apr 2022 AD01 Registered office address changed from Unit C4 Grove Park, Springvale Road Grimethorpe Barnsley S72 7BF England to 4 Seemore Shopping Centre Dale Street Ossett WF5 9BN on 6 April 2022
27 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
22 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
10 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
23 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
05 Apr 2019 AA Total exemption full accounts made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 28 February 2018
23 Jan 2018 AD01 Registered office address changed from Unit B8, Grove Park Springvale Road Grimethorpe Barnsley S72 7BF England to Unit C4 Grove Park, Springvale Road Grimethorpe Barnsley S72 7BF on 23 January 2018
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
22 Jan 2018 TM01 Termination of appointment of Joshua Alexander Brown as a director on 22 January 2018
22 Jan 2018 TM01 Termination of appointment of Daniel Thomas Riley as a director on 22 January 2018
22 Jan 2018 AP01 Appointment of Mr Jamie Adam Billcliffe as a director on 22 January 2018