- Company Overview for TARMAC ROADSTONE HOLDINGS LIMITED (00594582)
- Filing history for TARMAC ROADSTONE HOLDINGS LIMITED (00594582)
- People for TARMAC ROADSTONE HOLDINGS LIMITED (00594582)
- Charges for TARMAC ROADSTONE HOLDINGS LIMITED (00594582)
- Registers for TARMAC ROADSTONE HOLDINGS LIMITED (00594582)
- More for TARMAC ROADSTONE HOLDINGS LIMITED (00594582)
| 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) |
|---|---|---|---|
| 13 Oct 2025 | TM01 | Termination of appointment of Ruth Sarah Button as a director on 1 October 2025 | |
| 13 Oct 2025 | AP01 | Appointment of Jennifer Raia as a director on 1 October 2025 | |
| 02 Oct 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
| 06 Feb 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
| 15 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
| 30 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
| 05 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
| 27 Apr 2023 | CAP-SS | Solvency Statement dated 26/04/23 | |
| 27 Apr 2023 | SH20 | Statement by Directors | |
| 27 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
| 27 Apr 2023 | SH19 |
Statement of capital on 27 April 2023
|
|
| 27 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
| 27 Apr 2023 | CAP-SS | Solvency Statement dated 26/04/23 | |
| 27 Apr 2023 | SH20 | Statement by Directors | |
| 01 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
| 05 Oct 2022 | AP01 | Appointment of Ruth Sarah Button as a director on 30 September 2022 | |
| 05 Oct 2022 | TM01 | Termination of appointment of Richard John Wood as a director on 30 September 2022 | |
| 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 | |
| 22 Aug 2022 | AD02 | Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX | |
| 19 Aug 2022 | CH02 | Director's details changed for Tarmac Directors (Uk) Limited on 15 August 2022 | |
| 18 Aug 2022 | CH04 | Secretary's details changed for Tarmac Secretaries (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 | |
| 05 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
| 01 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates |