Advanced company searchLink opens in new window

TARMAC ROADSTONE LIMITED

Company number 00368254

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)
04 Aug 2017 CH01 Director's details changed for Mr Michael John Choules on 12 June 2017
13 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Oct 2016 AP02 Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016
30 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Jun 2016 CH01 Director's details changed for Mr Michael John Choules on 1 June 2016
14 Apr 2016 TM01 Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
02 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2,002
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Aug 2015 AP01 Appointment of Mr Michael John Choules as a director on 27 August 2015
28 Aug 2015 TM01 Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015
28 Aug 2015 CH04 Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015
23 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2,002
23 Sep 2014 CH04 Secretary's details changed for Lafarge Secretaries (Uk) Limited on 28 June 2013
29 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Apr 2014 AP01 Appointment of Mrs Fiona Puleston Penhallurick as a director
11 Apr 2014 TM01 Termination of appointment of Andrew Bolter as a director
03 Dec 2013 CH01 Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013
22 Nov 2013 TM01 Termination of appointment of Deborah Grimason as a director
05 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 20/10/2013
  • RES10 ‐ Resolution of allotment of securities
05 Nov 2013 CC04 Statement of company's objects
07 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2,002
07 Oct 2013 AD01 Registered office address changed from Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on 7 October 2013
01 Aug 2013 TM01 Termination of appointment of Tarmac Nominees Two Limited as a director
01 Aug 2013 TM01 Termination of appointment of Tarmac Nominees Limited as a director