- Company Overview for TILCON SERVICES LIMITED (00508685)
- Filing history for TILCON SERVICES LIMITED (00508685)
- People for TILCON SERVICES LIMITED (00508685)
- Charges for TILCON SERVICES LIMITED (00508685)
- Registers for TILCON SERVICES LIMITED (00508685)
- More for TILCON SERVICES LIMITED (00508685)
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) |
---|---|---|---|
03 Dec 2013 | AD01 | Registered office address changed from C/O Tarmac Limited Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on 3 December 2013 | |
22 Nov 2013 | TM01 | Termination of appointment of Deborah Grimason as a director | |
09 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2013 | CC04 | Statement of company's objects | |
07 Aug 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
02 Aug 2013 | TM01 | Termination of appointment of Tarmac Nominees Limited as a director | |
02 Aug 2013 | AP01 | Appointment of Ms Deborah Grimason as a director | |
02 Aug 2013 | TM02 | Termination of appointment of Tarmac Nominees Two Limited as a secretary | |
02 Aug 2013 | TM01 | Termination of appointment of Tarmac Nominees Two Limited as a director | |
02 Aug 2013 | AP04 | Appointment of Lafarge Secretaries (Uk) Limited as a secretary | |
02 Aug 2013 | AP02 | Appointment of Lafarge Tarmac Directors (Uk) Limited as a director | |
03 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
06 Jan 2013 | TM01 | Termination of appointment of James Stirk as a director | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Sep 2012 | AP01 | Appointment of Mr Andrew Christopher Bolter as a director | |
01 Aug 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
06 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
20 Jul 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
07 Oct 2010 | CH01 | Director's details changed for James Richard Stirk on 17 September 2010 | |
23 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
24 Aug 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
24 Aug 2010 | CH02 | Director's details changed for Tarmac Nominees Limited on 1 October 2009 | |
07 Jul 2010 | AP01 | Appointment of James Richard Stirk as a director | |
07 Jul 2010 | TM01 | Termination of appointment of David Grady as a director | |
10 Dec 2009 | TM01 | Termination of appointment of Karim Hajjar as a director |