Advanced company searchLink opens in new window

TARMAC GROUP LIMITED

Company number 03751525

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)
12 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with updates
04 Aug 2017 CH01 Director's details changed for Mr Michael John Choules on 12 June 2017
28 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
02 Oct 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
20 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1.8
13 Apr 2016 TM01 Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
08 Apr 2016 AP01 Appointment of Mr Michael John Choules as a director on 15 March 2016
11 Feb 2016 AA03 Resignation of an auditor
08 Oct 2015 AA Full accounts made up to 31 December 2014
17 Sep 2015 CH02 Director's details changed for Lafarge Tarmac Directors (Uk) Limited on 27 August 2015
28 Aug 2015 CH04 Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015
20 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 186,338,657.7
15 Dec 2014 SH20 Statement by Directors
15 Dec 2014 SH19 Statement of capital on 15 December 2014
  • GBP 1.80
15 Dec 2014 CAP-SS Solvency Statement dated 11/12/14
15 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reserve be reduced 11/12/2014
29 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Apr 2014 AP01 Appointment of Mrs Fiona Puleston Penhallurick as a director
11 Apr 2014 TM01 Termination of appointment of Andrew Bolter as a director
08 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 186,338,657.7
01 Apr 2014 CH04 Secretary's details changed for Lafarge Secretaries (Uk) Limited on 30 March 2014
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 20 Carlton House Terrace London SW1Y 5AN on 2 December 2013