Advanced company searchLink opens in new window

TARMAC HOLDINGS LIMITED

Company number 07533961

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)
17 Jul 2015 TM01 Termination of appointment of David Maxwell Weston as a director on 17 July 2015
17 Jul 2015 TM01 Termination of appointment of Nimesh Balvir Patel as a director on 17 July 2015
17 Jul 2015 TM01 Termination of appointment of Brian Kevin Wood as a director on 17 July 2015
06 May 2015 AP01 Appointment of Mr Brian Kevin Wood as a director on 30 April 2015
06 May 2015 TM01 Termination of appointment of Ian Botha as a director on 30 April 2015
28 Apr 2015 SH01 Statement of capital following an allotment of shares on 15 April 2015
  • GBP 1,575,002,000
27 Apr 2015 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £1575000000 15/04/2015
27 Apr 2015 SH01 Statement of capital following an allotment of shares on 15 April 2015
  • GBP 1,575,002,000
21 Apr 2015 SH20 Statement by Directors
21 Apr 2015 SH19 Statement of capital on 21 April 2015
  • GBP 2,000
21 Apr 2015 CAP-SS Solvency Statement dated 15/04/15
21 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,000
30 Jan 2015 AP01 Appointment of M. Jacques Sarrazin as a director on 22 January 2015
29 Jan 2015 TM01 Termination of appointment of Thomas Farrell as a director on 22 January 2015
29 Jan 2015 AP01 Appointment of Mr François Lemaire as a director on 22 January 2015
29 Jan 2015 TM01 Termination of appointment of Jean-Jacques Jacques Gauthier as a director on 22 January 2015
29 Jan 2015 TM01 Termination of appointment of Fabrizio Olivares as a director on 22 January 2015
26 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
19 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 January 2014
18 Sep 2014 MA Memorandum and Articles of Association
18 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Mar 2014 AP03 Appointment of Mrs Fiona Puleston Penhallurick as a secretary
20 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2,000

Statement of capital on 2014-02-20
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/09/2014
21 Nov 2013 TM02 Termination of appointment of Deborah Grimason as a secretary