Advanced company searchLink opens in new window

TARMAC LIMITED

Company number 05560273

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)
13 Jul 2010 TM01 Termination of appointment of Peter Mills as a director
17 Jun 2010 CC04 Statement of company's objects
14 Jun 2010 AP01 Appointment of Sonia Fennell as a director
14 Jun 2010 TM01 Termination of appointment of Clive Mottram as a director
09 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 companies act 2006 02/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Feb 2010 AP02 Appointment of Lafarge Directors (Uk) Limited as a director
20 Jan 2010 TM02 Termination of appointment of Clive Mottram as a secretary
20 Jan 2010 AP04 Appointment of Lafarge Secretaries (Uk) Limited as a secretary
04 Nov 2009 CH03 Secretary's details changed for Clive Jonathan Mottram on 1 October 2009
03 Nov 2009 CH01 Director's details changed for Clive Jonathan Mottram on 1 October 2009
02 Nov 2009 CH01 Director's details changed for Peter William Joseph Mills on 1 October 2009
16 Sep 2009 363a Return made up to 12/09/09; full list of members
21 Jul 2009 288a Secretary appointed clive jonathan mottram
21 Jul 2009 288a Director appointed clive jonathan mottram
21 Jul 2009 288b Appointment terminated director and secretary deborah grimason
16 Mar 2009 AA Accounts for a dormant company made up to 31 December 2008
11 Sep 2008 363a Return made up to 12/09/08; full list of members
20 Aug 2008 AA Accounts for a dormant company made up to 31 December 2007
04 Oct 2007 363a Return made up to 12/09/07; full list of members
20 Jul 2007 AA Total exemption full accounts made up to 31 December 2006
20 Apr 2007 288c Secretary's particulars changed;director's particulars changed
17 Apr 2007 288a New secretary appointed;new director appointed
16 Apr 2007 288b Secretary resigned;director resigned
04 Jan 2007 287 Registered office changed on 04/01/07 from: the old rectory misterton lutterworth leicestershire LE17 4JP