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 2017 CS01 Confirmation statement made on 7 November 2017 with updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2016 TM01 Termination of appointment of Christopher Paul Burns as a director on 14 December 2016
07 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
04 Oct 2016 AP01 Appointment of Mr Christopher Paul Burns as a director on 27 September 2016
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Oct 2016 AP01 Appointment of Mr John Halfpenny as a director on 27 September 2016
01 Oct 2016 TM01 Termination of appointment of Malcolm Lawer as a director on 27 September 2016
26 Jul 2016 TM01 Termination of appointment of Oliver Andrew Whiddett as a director on 12 July 2016
23 Jul 2016 TM01 Termination of appointment of Paul Francis William Cottrell as a director on 13 July 2016
14 Jun 2016 CH01 Director's details changed for Mr John Tony Davies on 14 June 2016
09 Jun 2016 CH01 Director's details changed for Mr Andrew Charles Smith on 1 June 2016
06 Dec 2015 TM01 Termination of appointment of Denis Mcgrath as a director on 26 November 2015
20 Nov 2015 CH03 Secretary's details changed for Andrew Peter Halliday on 18 November 2015
14 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 10
03 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Mar 2015 AP01 Appointment of Mr Oliver Andrew Whiddett as a director on 5 March 2015
07 Jan 2015 AD01 Registered office address changed from C/O Lafarge Tarmac Limited Portland House Bickenhill Lane Solihull Birmingham West Midlands B37 7BQ to C/O Anglo American Services (Uk) Ltd 20 Carlton House Terrace London SW1Y 5AN on 7 January 2015
23 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10
22 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Dec 2013 TM01 Termination of appointment of Roger Parnell as a director
12 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10
30 Sep 2013 AD01 Registered office address changed from C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on 30 September 2013
13 Jun 2013 AP03 Appointment of Andrew Peter Halliday as a secretary