Advanced company searchLink opens in new window

TARMAC CEMENT LIMITED

Company number 00066558

Filter by category

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 Apr 2016 TM01 Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
11 Feb 2016 AA03 Resignation of an auditor
01 Feb 2016 TM01 Termination of appointment of Cyrille Ragoucy as a director on 19 January 2016
19 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200,000,000
13 Nov 2015 TM01 Termination of appointment of Guy Franklin Young as a director on 31 October 2015
13 Nov 2015 AP01 Appointment of Mr Daniel Timothy Creedon as a director on 30 October 2015
15 Oct 2015 AA Full accounts made up to 31 December 2014
27 Aug 2015 CH04 Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015
03 Aug 2015 CERTNM Company name changed lafarge tarmac cement and lime LIMITED\certificate issued on 03/08/15
  • RES15 ‐ Change company name resolution on 2015-07-31
03 Aug 2015 CONNOT Change of name notice
20 Jul 2015 CH01 Director's details changed for Paul Fleetham on 1 June 2015
22 May 2015 AP01 Appointment of Paul Fleetham as a director on 22 May 2015
22 May 2015 AP01 Appointment of Mrs Fiona Puleston Penhallurick as a director on 22 May 2015
22 May 2015 AP01 Appointment of Mr Mark Wilson Joel as a director on 22 May 2015
22 May 2015 AP01 Appointment of Mr Jeremy Michael Greenwood as a director on 22 May 2015
22 May 2015 AP01 Appointment of Mr Martin Kenneth Riley as a director on 22 May 2015
12 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 200,000,000
07 Oct 2014 AA Full accounts made up to 31 December 2013
28 Feb 2014 CH01 Director's details changed for Mr Charles Law on 28 February 2014
29 Jan 2014 CH04 Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 15 April 2013
23 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 December 2013
16 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/12/2013
21 Nov 2013 TM01 Termination of appointment of Deborah Grimason as a director on 20 November 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
02 Sep 2013 AD01 Registered office address changed from , Portland House Bickenhill Lane, Birmingham, B37 7BQ, England on 2 September 2013