TARMAC CLAYFORM LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

04/11/244 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Appointment of U and I Company Secretaries Limited as a secretary on 2023-02-23

View Document

24/02/2324 February 2023 Termination of appointment of Ls Company Secretaries Limited as a secretary on 2023-02-23

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

02/02/232 February 2023 Change of details for U and I Group Limited as a person with significant control on 2022-10-06

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-02-28

View Document

17/11/2217 November 2022 Appointment of Mr George Mark Richardson as a director on 2022-11-01

View Document

01/11/221 November 2022 Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on 2022-11-01

View Document

27/10/2227 October 2022 Appointment of Miss Ruth Sarah Button as a director on 2022-09-30

View Document

27/10/2227 October 2022 Termination of appointment of Richard John Wood as a director on 2022-09-30

View Document

06/04/226 April 2022 Termination of appointment of Jamie Graham Christmas as a director on 2022-03-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

21/12/2121 December 2021 Appointment of Ls Company Secretaries Limited as a secretary on 2021-12-17

View Document

21/12/2121 December 2021 Termination of appointment of Chris Barton as a secretary on 2021-12-17

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR MICHAEL JOHN CHOULES

View Document

02/08/172 August 2017 CORPORATE DIRECTOR APPOINTED TARMAC DIRECTORS (UK) LTD

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR TARMAC NOMINEES TWO LIMITED

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR TARMAC NOMINEES LIMITED

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

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

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR MATTHEW SIMON WEINER

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARX

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/12/1519 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 09/11/2015

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS BARTON / 09/11/2015

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5DS

View Document

27/05/1527 May 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/01/1521 January 2015 SECRETARY APPOINTED MR CHRIS BARTON

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, SECRETARY MARCUS SHEPHERD

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/09/144 September 2014 SECRETARY APPOINTED MR MARCUS OWEN SHEPHERD

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY HELEN RATSEY

View Document

11/03/1411 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 06/01/2014

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/03/1327 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

07/03/127 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 CURREXT FROM 31/12/2011 TO 29/02/2012

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES LIMITED / 15/03/2011

View Document

16/03/1116 March 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 15/03/2011

View Document

16/03/1116 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 SECRETARY APPOINTED HELEN MARIA RATSEY

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN LANES

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: PORTLAND HOUSE STAG PLACE LONDON SW1E 5DS

View Document

24/03/0624 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/04/9830 April 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/10/966 October 1996 REGISTERED OFFICE CHANGED ON 06/10/96 FROM: 2 SOUTH AUDLEY STREET LONDON. W1Y 6AJ

View Document

10/05/9610 May 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9510 May 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

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

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

View Document

03/11/943 November 1994 Accounts made up to 1993-12-31

View Document

03/11/943 November 1994 Accounts made up to 1993-12-31

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED

View Document

26/05/9426 May 1994

View Document

07/02/947 February 1994 AUDITOR'S RESIGNATION

View Document

03/02/943 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/943 February 1994

View Document

09/11/939 November 1993 Accounts made up to 1992-12-31

View Document

09/11/939 November 1993 Accounts made up to 1992-12-31

View Document

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

View Document

30/07/9330 July 1993

View Document

30/07/9330 July 1993 REGISTERED OFFICE CHANGED ON 30/07/93 FROM: 24 BRUTON ST MAYFAIR LONDON W1X 7DA

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993

View Document

06/04/936 April 1993 DIRECTOR RESIGNED

View Document

06/04/936 April 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/9216 September 1992

View Document

05/08/925 August 1992 Accounts made up to 1991-12-31

View Document

05/08/925 August 1992 Accounts made up to 1991-12-31

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 Accounts made up to 1990-12-31

View Document

18/09/9118 September 1991 Accounts made up to 1990-12-31

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9118 March 1991

View Document

18/03/9118 March 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9115 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9024 August 1990 Accounts made up to 1989-12-31

View Document

24/08/9024 August 1990 Accounts made up to 1989-12-31

View Document

24/08/9024 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/06/9028 June 1990

View Document

28/06/9028 June 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/8910 October 1989 REGISTERED OFFICE CHANGED ON 10/10/89 FROM: 25 HILL ST LONDON W1X 7FB

View Document

11/08/8911 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/07/8917 July 1989 VARYING SHARE RIGHTS AND NAMES 18/05/89

View Document

17/07/8917 July 1989 COMPANY NAME CHANGED INTERCEDE 626 LIMITED CERTIFICATE ISSUED ON 19/07/89

View Document

14/07/8914 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8914 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/8914 July 1989 NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8917 March 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 REGISTERED OFFICE CHANGED ON 17/03/89 FROM: INVERESK HOUSE 1 ALDWYCH LONDON WC2B 4BZ

View Document

18/10/8818 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information