Advanced company searchLink opens in new window

TARMAC MINIMIX LIMITED

Company number 02053582

Filter by category

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)
09 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
09 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
03 Nov 2017 CS01 Confirmation statement made on 3 November 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
28 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
21 Oct 2016 AP02 Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
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
14 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 600,004
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
28 Aug 2015 CH04 Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015
04 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 600,004
27 Nov 2014 CH04 Secretary's details changed for Lafarge Secretaries (Uk) Limited on 28 June 2013
29 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Apr 2014 AP01 Appointment of Mrs Fiona Puleston Penhallurick as a director
14 Apr 2014 TM01 Termination of appointment of Andrew Bolter as a director
19 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 600,004
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 Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on 2 December 2013