- Company Overview for TARMAC NORTHERN LIMITED (03140596)
- Filing history for TARMAC NORTHERN LIMITED (03140596)
- People for TARMAC NORTHERN LIMITED (03140596)
- Registers for TARMAC NORTHERN LIMITED (03140596)
- More for TARMAC NORTHERN LIMITED (03140596)
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) |
---|---|---|---|
28 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
09 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
14 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Aug 2017 | CH01 | Director's details changed for Mr Michael John Choules on 12 June 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
02 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Jun 2016 | CH01 | Director's details changed for Mr Michael John Choules on 1 June 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016 | |
11 Feb 2016 | AA03 | Resignation of an auditor | |
18 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
13 Nov 2015 | TM01 | Termination of appointment of Guy Franklin Young as a director on 31 October 2015 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Sep 2015 | CH02 | Director's details changed for Lafarge Tarmac Directors (Uk) Limited on 3 August 2015 | |
27 Aug 2015 | CH04 | Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2014 | CH04 | Secretary's details changed for Lafarge Secretaries (Uk) Limited on 28 June 2013 | |
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Sep 2014 | AP01 | Appointment of Mr Michael John Choules as a director on 12 September 2014 | |
14 Apr 2014 | TM01 | Termination of appointment of Andrew Bolter as a director | |
14 Apr 2014 | AP01 | Appointment of Mrs Fiona Puleston Penhallurick as a director | |
17 Mar 2014 | SH20 | Statement by directors | |
17 Mar 2014 | SH19 |
Statement of capital on 17 March 2014
|
|
17 Mar 2014 | CAP-SS | Solvency statement dated 10/03/14 |