TRAVIS PERKINS GROUP HOLDINGS LIMITED: Filings
Overview
| Company Name | TRAVIS PERKINS GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12395367 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for TRAVIS PERKINS GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Tp Directors Ltd on Jun 18, 2025 | 1 pages | CH02 | ||
Secretary's details changed for Tpg Management Services Limited on Jun 18, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Jan 01, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Appointment of Dr Luke Tristan Kelly as a director on Jul 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Robin Paul Miller as a director on Jul 21, 2025 | 1 pages | TM01 | ||
Change of details for Travis Perkins Plc as a person with significant control on Jun 19, 2025 | 2 pages | PSC05 | ||
Registered office address changed from , Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom to Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton NN5 7UA on Jun 18, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 01, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Termination of appointment of Alan Richard Williams as a director on Jan 23, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 01, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Director's details changed for Mr Alan Richard Williams on Jun 16, 2023 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on Aug 30, 2023
| 3 pages | SH01 | ||
Appointment of Mr Robin Paul Miller as a director on Jun 27, 2023 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Dec 09, 2022
| 4 pages | SH01 | ||
Confirmation statement made on Jan 01, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Jan 08, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jan 08, 2021 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Statement of capital following an allotment of shares on Mar 17, 2020
| 4 pages | SH01 | ||
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