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)
22 Sep 2014 AP01 Appointment of Mr Michael John Choules as a director on 12 September 2014
04 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 511,686,898
23 May 2014 CH04 Secretary's details changed for Lafarge Secretaries (Uk) Limited on 30 June 2013
11 Apr 2014 TM01 Termination of appointment of Andrew Bolter as a director
11 Apr 2014 AP01 Appointment of Mrs Fiona Puleston Penhallurick as a director
22 Jan 2014 AP02 Appointment of Lafarge Tarmac Directors (Uk) Limited as a director
16 Dec 2013 TM01 Termination of appointment of Terence Last as a director
03 Dec 2013 CH01 Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013
02 Dec 2013 AD01 Registered office address changed from C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on 2 December 2013
09 Oct 2013 CC04 Statement of company's objects
09 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 companies act 2006 30/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Oct 2013 AA Full accounts made up to 31 December 2012
16 Sep 2013 AP04 Appointment of Lafarge Secretaries (Uk) Limited as a secretary
16 Sep 2013 TM02 Termination of appointment of John Bradshaw as a secretary
24 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
07 Jan 2013 AP03 Appointment of John Richard Bradshaw as a secretary
07 Jan 2013 TM02 Termination of appointment of James Stirk as a secretary
03 Oct 2012 AA Full accounts 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 26 June 2012 with full list of shareholders
31 May 2012 AP01 Appointment of Guy Franklin Young as a director
31 May 2012 TM01 Termination of appointment of Rupert Burne as a director
05 Oct 2011 AA Full accounts made up to 31 December 2010
05 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
17 Jan 2011 TM01 Termination of appointment of Karim Hajjar as a director