- Company Overview for TARMAC HOLDINGS (THL) LIMITED (00132583)
- Filing history for TARMAC HOLDINGS (THL) LIMITED (00132583)
- People for TARMAC HOLDINGS (THL) LIMITED (00132583)
- Charges for TARMAC HOLDINGS (THL) LIMITED (00132583)
- Registers for TARMAC HOLDINGS (THL) LIMITED (00132583)
- More for TARMAC HOLDINGS (THL) LIMITED (00132583)
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
|
|
06 Dec 2021 | SH19 |
Statement of capital on 6 December 2021
|
|
06 Dec 2021 | SH20 | Statement by Directors | |
06 Dec 2021 | CAP-SS | Solvency Statement dated 03/12/21 | |
06 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
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 |