Advanced company searchLink opens in new window

TARMAC WESTERN LIMITED

Company number 01640664

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)
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
26 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
04 Aug 2017 CH01 Director's details changed for Mr Michael John Choules on 12 June 2017
12 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
02 Jun 2016 CH01 Director's details changed for Mr Michael John Choules on 1 June 2016
14 Apr 2016 TM01 Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
11 Feb 2016 AA03 Resignation of an auditor
13 Nov 2015 TM01 Termination of appointment of Guy Franklin Young as a director on 31 October 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
02 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
17 Sep 2015 CH02 Director's details changed for Lafarge Tarmac Directors (Uk) Limited on 27 August 2015
27 Aug 2015 CH04 Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015
26 Sep 2014 AA Full accounts made up to 31 December 2013
24 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
23 Sep 2014 CH04 Secretary's details changed for Lafarge Secretaries (Uk) Limited on 28 June 2013
22 Sep 2014 AP01 Appointment of Mr Michael John Choules as a director on 12 September 2014
28 Apr 2014 SH19 Statement of capital on 28 April 2014
  • GBP 1
28 Apr 2014 SH20 Statement by directors
28 Apr 2014 CAP-SS Solvency statement dated 02/04/14
28 Apr 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium & capital redemption reserve 04/04/2014
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
22 Jan 2014 AP02 Appointment of Lafarge Tarmac Directors (Uk) Limited as a director