Advanced company searchLink opens in new window

TARMAC HOLDINGS (THL) LIMITED

Company number 00132583

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)
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
12 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
25 Oct 2022 AP01 Appointment of Mr Paul Francis William Cottrell as a director on 21 October 2022
07 Oct 2022 AA Full accounts made up to 31 December 2021
09 Sep 2022 AD03 Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX
24 Aug 2022 PSC05 Change of details for Tarmac Trading Limited as a person with significant control on 15 August 2022
19 Aug 2022 AD02 Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX
18 Aug 2022 CH04 Secretary's details changed for Tarmac Secretaries (Uk) Limited on 15 August 2022
18 Aug 2022 CH02 Director's details changed for Tarmac Directors (Uk) Limited on 15 August 2022
15 Aug 2022 AD01 Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on 15 August 2022
27 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
23 Dec 2021 PSC02 Notification of Tarmac Trading Limited as a person with significant control on 17 December 2021
21 Dec 2021 PSC07 Cessation of Tarmac Group Limited as a person with significant control on 17 December 2021
06 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 1.50
06 Dec 2021 SH19 Statement of capital on 6 December 2021
  • GBP 1.00
06 Dec 2021 SH20 Statement by Directors
06 Dec 2021 CAP-SS Solvency Statement dated 03/12/21
06 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 03/12/2021
  • RES06 ‐ Resolution of reduction in issued share capital
08 Oct 2021 AA Full accounts made up to 31 December 2020
19 Apr 2021 TM01 Termination of appointment of Michael John Choules as a director on 9 April 2021
19 Apr 2021 AP01 Appointment of Mr John Michael Delaney as a director on 9 April 2021
27 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
05 Oct 2020 AA Full accounts made up to 31 December 2019
27 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates