Advanced company searchLink opens in new window

TARMAC INDUSTRIAL MINERALS HOLDINGS LIMITED

Company number 02649815

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)
18 Dec 2013 TM01 Termination of appointment of Andrew Hodges as a director
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 Tarmac Limited Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP England on 2 December 2013
08 Oct 2013 AA Full accounts made up to 31 December 2012
16 Sep 2013 TM02 Termination of appointment of John Bradshaw as a secretary
16 Sep 2013 AP04 Appointment of Lafarge Secretaries (Uk) Limited as a secretary
10 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 20/08/2013
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2013 CC04 Statement of company's objects
22 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
08 Jan 2013 CERTNM Company name changed anglo industrial minerals holdings LTD.\certificate issued on 08/01/13
  • RES15 ‐ Change company name resolution on 2013-01-04
08 Jan 2013 CONNOT Change of name notice
07 Jan 2013 AP03 Appointment of John Richard Bradshaw as a secretary
07 Jan 2013 TM02 Termination of appointment of James Stirk as a secretary
03 Oct 2012 AA Full accounts made up to 31 December 2011
27 Sep 2012 AP01 Appointment of Mr Andrew Christopher Bolter as a director
07 Jun 2012 AP01 Appointment of Guy Franklin Young as a director
07 Jun 2012 TM01 Termination of appointment of Rupert Burne as a director
27 Mar 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
09 Feb 2012 AP03 Appointment of James Richard Stirk as a secretary
09 Feb 2012 TM02 Termination of appointment of Andrew Hodges as a secretary
15 Aug 2011 AD01 Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN on 15 August 2011
09 Aug 2011 AA Full accounts made up to 31 December 2010
15 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
22 Dec 2010 AP01 Appointment of Andrew William Hodges as a director
22 Dec 2010 TM01 Termination of appointment of Karim Hajjar as a director