Advanced company searchLink opens in new window

VAL DE TRAVERS ASPHALTE LIMITED

Company number 00005292

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)
16 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
03 Dec 2013 AD01 Registered office address changed from , Millfields Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JP on 3 December 2013
22 Nov 2013 TM01 Termination of appointment of Deborah Grimason as a director
02 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Director's powers - section 28 deletion from arts 20/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Sep 2013 CC04 Statement of company's objects
07 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
02 Aug 2013 AP02 Appointment of Lafarge Tarmac Directors (Uk) Limited as a director
02 Aug 2013 AP04 Appointment of Lafarge Secretaries (Uk) Limited as a secretary
02 Aug 2013 TM01 Termination of appointment of Tarmac Nominees Limited as a director
02 Aug 2013 TM02 Termination of appointment of Tarmac Nominees Two Limited as a secretary
02 Aug 2013 TM01 Termination of appointment of Tarmac Nominees Two Limited as a director
02 Aug 2013 AP01 Appointment of Ms Deborah Grimason as a director
03 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Jan 2013 TM01 Termination of appointment of James Stirk as a director
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Sep 2012 AP01 Appointment of Mr Andrew Christopher Bolter as a director
01 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
06 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for James Richard Stirk on 17 September 2010
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
20 Aug 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
20 Aug 2010 CH02 Director's details changed for Tarmac Nominees Limited on 1 October 2009
20 Aug 2010 CH04 Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009