Advanced company searchLink opens in new window

BARRICK TZ LIMITED

Company number 07123187

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)
07 May 2019 AP01 Appointment of Mr Alan Reid Ashworth as a director on 24 April 2019
07 May 2019 AP01 Appointment of Ms Deborah Jane Gudgeon as a director on 24 April 2019
17 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
06 Sep 2018 TM01 Termination of appointment of Kelvin Paul Michael Dushnisky as a director on 31 August 2018
14 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
09 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
10 Jan 2018 AP01 Appointment of Mr Peter Geleta as a director on 1 January 2018
09 Jan 2018 TM01 Termination of appointment of Bradley Austin Gordon as a director on 31 December 2017
25 Jul 2017 TM01 Termination of appointment of Juma Volter Mwapachu as a director on 13 July 2017
07 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
03 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company be and is hereby generally and unconditionally authorised for the purpose of section 701 of the act to make market purchases of ordinary shares each in the capital of the company provided that: the maximum number of ordinary shares that may be purchased is 41,008,550 20/04/2017
  • RES10 ‐ Resolution of allotment of securities
21 Apr 2017 TM01 Termination of appointment of Peter William Tomsett as a director on 20 April 2017
15 Feb 2017 TM02 Termination of appointment of Laura Helen Rich as a secretary on 10 February 2017
15 Feb 2017 AP03 Appointment of Mr Charles De Lancey Ritchie as a secretary on 10 February 2017
17 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
16 Sep 2016 TM02 Termination of appointment of Katrina White as a secretary on 31 August 2016
15 Sep 2016 AP03 Appointment of Ms Laura Helen Rich as a secretary on 1 September 2016
10 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 May 2016 AA Group of companies' accounts made up to 31 December 2015
05 May 2016 TM01 Termination of appointment of Graham George Clow as a director on 21 April 2016
15 Jan 2016 AR01 Annual return made up to 12 January 2016 no member list
Statement of capital on 2016-01-15
  • GBP 41,008,549.9
01 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 May 2015 AA Group of companies' accounts made up to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 12 January 2015 no member list
Statement of capital on 2015-03-27
  • GBP 41,008,549.9