TARMAC BROOKGLADE PROPERTIES PUBLIC LIMITED COMPANY

Company Documents

DateDescription
31/07/2531 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

10/06/2410 June 2024 Appointment of a voluntary liquidator

View Document

10/06/2410 June 2024 Declaration of solvency

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

20/06/2320 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/05/2324 May 2023 Cessation of Tarmac Properties Limited as a person with significant control on 2023-04-24

View Document

24/05/2324 May 2023 Notification of Tarmac Trading Limited as a person with significant control on 2023-04-24

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

05/10/225 October 2022 Appointment of Ruth Sarah Button as a director on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Richard John Wood as a director on 2022-09-30

View Document

12/09/2212 September 2022 Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

12/07/2112 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/03/2024 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHOULES / 21/11/2019

View Document

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

05/08/175 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHOULES / 12/06/2017

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

24/10/1624 October 2016 CORPORATE DIRECTOR APPOINTED TARMAC DIRECTORS (UK) LIMITED

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/06/162 June 2016 CORPORATE DIRECTOR APPOINTED TARMAC DIRECTORS (UK) LIMITED

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHOULES / 01/06/2016

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA PENHALLURICK

View Document

23/03/1623 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR LAFARGE TARMAC DIRECTORS (UK) LIMITED

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR MICHAEL JOHN CHOULES

View Document

28/08/1528 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE TARMAC SECRETARIES (UK) LIMITED / 27/08/2015

View Document

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

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

06/03/146 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE SECRETARIES (UK) LIMITED / 28/02/2014

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER BOLTER / 03/12/2013

View Document

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

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIMASON

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY TARMAC NOMINEES TWO LIMITED

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MS DEBORAH GRIMASON

View Document

01/08/131 August 2013 CORPORATE DIRECTOR APPOINTED LAFARGE TARMAC DIRECTORS (UK) LIMITED

View Document

01/08/131 August 2013 CORPORATE SECRETARY APPOINTED LAFARGE SECRETARIES (UK) LIMITED

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR TARMAC NOMINEES TWO LIMITED

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR TARMAC NOMINEES LIMITED

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES STIRK

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BOLTER

View Document

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/04/115 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD STIRK / 17/09/2010

View Document

07/07/107 July 2010 DIRECTOR APPOINTED JAMES RICHARD STIRK

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GRADY

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES LIMITED / 01/10/2009

View Document

27/05/1027 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 01/10/2009

View Document

27/05/1027 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

27/05/1027 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 01/10/2009

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/07/094 July 2009 DIRECTOR APPOINTED DAVID ANTHONY GRADY

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER REYNOLDS

View Document

12/05/0912 May 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

22/07/0822 July 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

05/08/075 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 AUDITOR'S RESIGNATION

View Document

12/12/0012 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

05/12/005 December 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 REGISTERED OFFICE CHANGED ON 17/12/99 FROM: HILTON HALL ESSINGTON WOLVERHAMPTON WV11 2BQ

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9731 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

28/07/9728 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9714 May 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/9627 November 1996 REGISTERED OFFICE CHANGED ON 27/11/96 FROM: 39 CRAVEN STREET LONDON WC2N 5NG

View Document

04/08/964 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/08/945 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

22/04/9422 April 1994 RETURN MADE UP TO 21/03/94; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

20/04/9320 April 1993 RETURN MADE UP TO 21/03/93; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9212 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

08/06/928 June 1992 REGISTERED OFFICE CHANGED ON 08/06/92 FROM: 38 CRAVEN STREET LONDON WC2N 5NG

View Document

08/04/928 April 1992 RETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/08/9113 August 1991 REGISTERED OFFICE CHANGED ON 13/08/91 FROM: 25 HILL STREET LONDON W1X 7FB

View Document

31/05/9131 May 1991 RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/901 February 1990 COMPANY NAME CHANGED PRICEMULTI PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 02/02/90

View Document

16/11/8916 November 1989 REGISTERED OFFICE CHANGED ON 16/11/89 FROM: 2, BACHES STREET LONDON N1 6UB

View Document

16/11/8916 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/8916 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/8916 November 1989 ALTER MEM AND ARTS 03/11/89

View Document

16/11/8916 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8916 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/11/8914 November 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

14/11/8914 November 1989 APPLICATION COMMENCE BUSINESS

View Document

14/09/8914 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company