Advanced company searchLink opens in new window

ANGLO AMERICAN (TIIL) INVESTMENTS LIMITED

Company number 02827852

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)
12 Apr 2016 AP01 Appointment of Mrs Clare Elizabeth Davage as a director on 8 April 2016
02 Mar 2016 TM02 Termination of appointment of a secretary
02 Mar 2016 TM01 Termination of appointment of Andrew William Hodges as a director on 29 February 2016
09 Feb 2016 CERTNM Company name changed tarmac investments (international) LIMITED\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-09
07 Jan 2016 CH01 Director's details changed for Mr John Michael Mills on 1 January 2015
04 Jan 2016 TM01 Termination of appointment of Ashley Louise Gerrard as a director on 21 December 2015
16 Sep 2015 AP01 Appointment of Ms Ashley Louise Gerrard as a director on 15 September 2015
11 Sep 2015 TM01 Termination of appointment of Cherisse Esther Rao as a director on 31 August 2015
13 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000,000
15 Apr 2015 AA Full accounts made up to 31 December 2014
27 Nov 2014 AP01 Appointment of Mr John Michael Mills as a director on 17 November 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
01 Aug 2014 TM01 Termination of appointment of Nicholas Jordan as a director on 31 July 2014
01 Aug 2014 AP01 Appointment of Ms Cherisse Esther Rao as a director on 31 July 2014
21 Jul 2014 TM02 Termination of appointment of Catherine Louise Mason as a secretary on 21 July 2014
27 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000,000
27 Nov 2013 TM01 Termination of appointment of Tarmac Nominees Limited as a director
27 Nov 2013 TM01 Termination of appointment of Andrew Bolter as a director
27 Nov 2013 AP01 Appointment of Mr Nicholas Jordan as a director
27 Nov 2013 TM02 Termination of appointment of Tarmac Nominees Two Limited as a secretary
27 Nov 2013 TM01 Termination of appointment of Guy Young as a director
14 Nov 2013 AP01 Appointment of Andrew William Hodges as a director
14 Nov 2013 AP03 Appointment of Catherine Louise Mason as a secretary
14 Nov 2013 AD01 Registered office address changed from Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on 14 November 2013
08 Oct 2013 AA Full accounts made up to 31 December 2012