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)
03 Dec 2013 AD01 Registered office address changed from C/O Tarmac Limited 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
09 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 30/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Oct 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 TM01 Termination of appointment of Tarmac Nominees Limited as a director
02 Aug 2013 AP01 Appointment of Ms Deborah Grimason 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 AP04 Appointment of Lafarge Secretaries (Uk) Limited as a secretary
02 Aug 2013 AP02 Appointment of Lafarge Tarmac Directors (Uk) Limited as a director
03 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
06 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
23 Sep 2010 AA Full accounts made up to 31 December 2009
24 Aug 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
24 Aug 2010 CH02 Director's details changed for Tarmac Nominees Limited on 1 October 2009
07 Jul 2010 AP01 Appointment of James Richard Stirk as a director
07 Jul 2010 TM01 Termination of appointment of David Grady as a director
10 Dec 2009 TM01 Termination of appointment of Karim Hajjar as a director