TARMAC BRISTOL RECYCLED AGGREGATES LIMITED

Company Documents

DateDescription
14/06/1514 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE SECRETARIES (UK) LIMITED / 30/06/2013

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLTER

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MRS FIONA PULESTON PENHALLURICK

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN RILEY

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCLELLAND

View Document

16/01/1416 January 2014 CORPORATE DIRECTOR APPOINTED LAFARGE TARMAC DIRECTORS (UK) LIMITED

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR PAUL FRANCIS WILLIAM COTTRELL

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BOLTER

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCCLELLAND / 06/01/2014

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
MILLFIELDS ROAD
ETTINGSHALL
WOLVERHAMPTON
WEST MIDLANDS
WV4 6JP

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/09/1318 September 2013 CORPORATE SECRETARY APPOINTED LAFARGE SECRETARIES (UK) LIMITED

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY JOHN BRADSHAW

View Document

20/06/1320 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY JAMES STIRK

View Document

06/03/136 March 2013 SECRETARY APPOINTED JOHN RICHARD BRADSHAW

View Document

21/01/1321 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1321 January 2013 COMPANY NAME CHANGED TARMAC AND CHURNGOLD RECYCLED AGGREGATES LIMITED CERTIFICATE ISSUED ON 21/01/13

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HANKINS

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY ADRIAN PROCKTER

View Document

25/09/1225 September 2012 SECRETARY APPOINTED JAMES RICHARD STIRK

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED DAVID MCCLELLAND

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BARCHAM

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD TREDWIN

View Document

31/07/1231 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

02/02/112 February 2011 AUDITOR'S RESIGNATION

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/08/105 August 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID BARCHAM / 01/10/2009

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KENNETH RILEY / 01/10/2009

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS TREDWIN / 01/10/2009

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MATTHEW CHARLES HANKINS

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BATE

View Document

13/04/1013 April 2010 NC INC ALREADY ADJUSTED 29/09/2009

View Document

20/10/0920 October 2009 NC INC ALREADY ADJUSTED

View Document

20/08/0920 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHANNES SERFONTEIN

View Document

06/03/096 March 2009 DIRECTOR APPOINTED ANDREW JOHN BATE

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

25/06/0725 June 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ARTICLES OF ASSOCIATION

View Document

12/05/0612 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0612 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/0612 May 2006 CONVE 03/05/06

View Document

12/05/0612 May 2006 CONVERSION OF SHARES 24/03/06

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 S366A DISP HOLDING AGM 17/06/05

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: G OFFICE CHANGED 01/03/06 EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information