Advanced company searchLink opens in new window

TARMAC LIMITED

Company number 05560273

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)
15 Apr 2013 CH04 Secretary's details changed for Lafarge Secretaries (Uk) Limited on 15 April 2013
15 Apr 2013 CH02 Director's details changed for Lafarge Directors (Uk) Limited on 15 April 2013
02 Apr 2013 CH04 Secretary's details changed for Lafarge Secretaries (Uk) Limited on 28 March 2013
02 Apr 2013 CH02 Director's details changed for Lafarge Directors (Uk) Limited on 28 March 2013
02 Apr 2013 AP01 Appointment of Mr Andrew Christopher Bolter as a director
02 Apr 2013 TM01 Termination of appointment of Phillip Lanyon as a director
02 Apr 2013 AD01 Registered office address changed from Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL on 2 April 2013
22 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Dec 2012 CERTNM Company name changed lafarge tarmac LIMITED\certificate issued on 17/12/12
  • CONNOT ‐
14 Nov 2012 CERTNM Company name changed lafco no.1 LIMITED\certificate issued on 14/11/12
  • NM04 ‐ Change of name by provision in articles
15 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
16 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Jan 2012 AP01 Appointment of Deborah Grimason as a director
04 Jan 2012 TM01 Termination of appointment of Marie-Cecile Collignon as a director
20 Sep 2011 AP01 Appointment of Marie-Cecile Collignon as a director
03 Sep 2011 TM01 Termination of appointment of Rebecca Powell as a director
05 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
28 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Feb 2011 AP01 Appointment of Rebecca Joan Powell as a director
04 Feb 2011 TM01 Termination of appointment of Sonia Fennell as a director
28 Sep 2010 CERTNM Company name changed shawell developments LIMITED\certificate issued on 28/09/10
  • CONNOT ‐
26 Aug 2010 AP01 Appointment of Phillip Thomas Edward Lanyon as a director
09 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
13 Jul 2010 TM01 Termination of appointment of Peter Mills as a director
17 Jun 2010 CC04 Statement of company's objects