Advanced company searchLink opens in new window

TILCON SERVICES LIMITED

Company number 00508685

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)
23 May 2018 AP02 Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
12 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Aug 2017 PSC02 Notification of Tilcon Holdings Limited as a person with significant control on 6 April 2016
05 Aug 2017 CH01 Director's details changed for Mr Michael John Choules on 12 June 2017
11 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
02 Oct 2016 AA Full accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
02 Jun 2016 CH01 Director's details changed for Mr Michael John Choules on 1 June 2016
13 Apr 2016 TM01 Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
14 Dec 2015 SH20 Statement by Directors
14 Dec 2015 SH19 Statement of capital on 14 December 2015
  • GBP 1
14 Dec 2015 CAP-SS Solvency Statement dated 10/12/15
14 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reserves of company in the amount of £40,086,130 be cancelled 10/12/2015
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Aug 2015 TM01 Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015
28 Aug 2015 AP01 Appointment of Mr Michael John Choules as a director on 27 August 2015
27 Aug 2015 CH04 Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015
06 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 6,565,870
29 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 6,565,870
15 Jul 2014 CH04 Secretary's details changed for Lafarge Secretaries (Uk) Limited on 28 June 2013
16 Apr 2014 AP01 Appointment of Mrs Fiona Puleston Penhallurick as a director
16 Apr 2014 TM01 Termination of appointment of Andrew Bolter as a director
04 Dec 2013 CH01 Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013