- 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 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
|
|
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
|
|
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
|
|
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
|
|
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 |