Advanced company searchLink opens in new window

TARMAC PENSIONS LIMITED

Company number 00888456

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)
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