TRAVIS PERKINS PLC: Filings
Overview
| Company Name | TRAVIS PERKINS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00824821 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for TRAVIS PERKINS PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Mr William Lang on Feb 10, 2026 | 1 pages | CH03 | ||||||||||||||||||||||
Appointment of Mr Gavin Slark as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr William Lang as a secretary on Sep 01, 2025 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Robin Paul Miller as a secretary on Aug 31, 2025 | 1 pages | TM02 | ||||||||||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||||||||||
Registered office address changed from Lodge Way House Lodge Way Harleston Road Northampton NN5 7UG to Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton NN5 7UA on Jun 19, 2025 | 1 pages | AD01 | ||||||||||||||||||||||
Confirmation statement made on Jun 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 192 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Peter Timothy Redfern as a director on Mar 10, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Geoffrey Drabble as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Peter Timothy Redfern as a director on Sep 16, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Nicholas John Roberts as a director on Sep 16, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 213 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Jasmine Mary Whitbread as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Alan Richard Williams as a director on Jan 23, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Duncan Cooper as a director on Jan 09, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Coline Lucille Mcconville as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Director's details changed for Ms. Coline Lucille Mcconville on Oct 13, 2023 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Alan Richard Williams on Jun 16, 2023 | 2 pages | CH01 | ||||||||||||||||||||||
Termination of appointment of Peter Timothy Redfern as a director on Sep 20, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 188 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jun 06, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0