- Company Overview for TARMAC PENSIONS LIMITED (00888456)
- Filing history for TARMAC PENSIONS LIMITED (00888456)
- People for TARMAC PENSIONS LIMITED (00888456)
- Registers for TARMAC PENSIONS LIMITED (00888456)
- More for TARMAC PENSIONS LIMITED (00888456)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
27 Oct 2024 | AD02 | Register inspection address has been changed from 34B Newport Road Eccleshall Stafford ST21 6BD England to 11 Wesley Drive Stone ST15 8FQ | |
27 Oct 2024 | CH01 | Director's details changed for Mr Andrew Charles Smith on 15 October 2024 | |
23 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
10 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
01 Feb 2023 | AD03 | Register(s) moved to registered inspection location 34B Newport Road Eccleshall Stafford ST21 6BD | |
01 Feb 2023 | AD03 | Register(s) moved to registered inspection location 34B Newport Road Eccleshall Stafford ST21 6BD | |
01 Feb 2023 | AD03 | Register(s) moved to registered inspection location 34B Newport Road Eccleshall Stafford ST21 6BD | |
10 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with updates | |
19 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
09 Mar 2022 | CH01 | Director's details changed for Michael James Knight on 8 March 2022 | |
10 Dec 2021 | AD02 | Register inspection address has been changed to 34B Newport Road Eccleshall Stafford ST21 6BD | |
08 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
08 Nov 2021 | TM01 | Termination of appointment of John David Batham as a director on 4 October 2021 | |
11 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
24 Apr 2021 | AD01 | Registered office address changed from C/O Anglo American Services (Uk) Ltd 20 Carlton House Terrace London SW1Y 5AN to Anglo American Services (Uk) Ltd 17 Charterhouse Street London EC1N 6RA on 24 April 2021 | |
17 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
09 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
10 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Oct 2018 | AP01 | Appointment of Mr John David Batham as a director on 20 September 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Maurice Nichol as a director on 20 September 2018 |