- Company Overview for TARMAC CLAYFORM LIMITED (02306348)
- Filing history for TARMAC CLAYFORM LIMITED (02306348)
- People for TARMAC CLAYFORM LIMITED (02306348)
- Charges for TARMAC CLAYFORM LIMITED (02306348)
- More for TARMAC CLAYFORM LIMITED (02306348)
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) |
---|---|---|---|
24 May 2021 | AP01 | Appointment of Mr Richard John Wood as a director on 9 April 2021 | |
17 Apr 2021 | AA | Accounts for a dormant company made up to 29 February 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
26 Feb 2020 | CH01 | Director's details changed for Mr Michael John Choules on 21 November 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
13 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
28 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Tarmac Nominees Two Limited as a director on 1 September 2016 | |
02 Aug 2017 | TM01 | Termination of appointment of Tarmac Nominees Limited as a director on 1 September 2016 | |
02 Aug 2017 | AP02 | Appointment of Tarmac Directors (Uk) Ltd as a director on 1 September 2016 | |
02 Aug 2017 | AP01 | Appointment of Mr Michael John Choules as a director on 1 September 2016 | |
09 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
09 Mar 2016 | AP01 | Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 | |
03 Mar 2016 | TM01 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 | |
19 Dec 2015 | CH01 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 | |
08 Dec 2015 | CH03 | Secretary's details changed for Mr Chris Barton on 9 November 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 | |
27 May 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
21 Jan 2015 | AP03 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 |