Advanced company searchLink opens in new window

TARMAC CLAYFORM LIMITED

Company number 02306348

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)
22 Mar 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
26 Feb 2020 CH01 Director's details changed for Mr Michael John Choules on 21 November 2019
06 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
18 Dec 2019 AA Accounts for a dormant company made up to 28 February 2019
04 Apr 2019 CS01 Confirmation statement made on 24 January 2019 with updates
13 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
16 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
28 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
02 Aug 2017 TM01 Termination of appointment of Tarmac Nominees Two Limited as a director on 1 September 2016
02 Aug 2017 TM01 Termination of appointment of Tarmac Nominees Limited as a director on 1 September 2016
02 Aug 2017 AP02 Appointment of Tarmac Directors (Uk) Ltd as a director on 1 September 2016
02 Aug 2017 AP01 Appointment of Mr Michael John Choules as a director on 1 September 2016
09 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
23 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
09 Mar 2016 AP01 Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016
03 Mar 2016 TM01 Termination of appointment of Michael Henry Marx as a director on 29 February 2016
19 Dec 2015 CH01 Director's details changed for Mr Michael Henry Marx on 9 November 2015
08 Dec 2015 CH03 Secretary's details changed for Mr Chris Barton on 9 November 2015
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Nov 2015 AD01 Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015
27 May 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
21 Jan 2015 AP03 Appointment of Mr Chris Barton as a secretary on 5 January 2015
21 Jan 2015 TM02 Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014