TAYESTONE RECYCLED AGGREGATES LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE SECRETARIES (UK) LIMITED / 15/04/2014

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MRS FIONA PULESTON PENHALLURICK

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLTER

View Document

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

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
MILLFIELDS ROAD
ETTINGSHALL
WOLVERHAMPTON WEST MIDLANDS
WV4 6JP

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIMASON

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR TARMAC NOMINEES LIMITED

View Document

02/08/132 August 2013 CORPORATE DIRECTOR APPOINTED LAFARGE TARMAC DIRECTORS (UK) LIMITED

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, SECRETARY JOHN BRADSHAW

View Document

02/08/132 August 2013 CORPORATE SECRETARY APPOINTED LAFARGE SECRETARIES (UK) LIMITED

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MS DEBORAH GRIMASON

View Document

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

View Document

15/05/1315 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY JAMES STIRK

View Document

06/01/136 January 2013 SECRETARY APPOINTED JOHN RICHARD BRADSHAW

View Document

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

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

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

View Document

23/05/1223 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

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

View Document

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

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES LIMITED / 01/10/2009

View Document

16/06/1016 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER REYNOLDS

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED TARMAC NOMINEES LIMITED

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR NEIL ROBERTS

View Document

14/05/0914 May 2009 DIRECTOR AND SECRETARY APPOINTED JAMES RICHARD STIRK

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR ALAN SHEPPARD

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED NEIL GRAHAM SCOTT ROBERTS

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

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

View Document

05/07/055 July 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

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

View Document

19/05/0419 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/038 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

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

View Document

23/10/0123 October 2001 SECRETARY RESIGNED

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/05/0117 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 SECRETARY RESIGNED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 NEW SECRETARY APPOINTED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 SECRETARY RESIGNED

View Document

30/05/9730 May 1997 NEW SECRETARY APPOINTED

View Document

24/02/9724 February 1997 S252 DISP LAYING ACC 17/02/97

View Document

24/02/9724 February 1997 S386 DISP APP AUDS 17/02/97

View Document

24/02/9724 February 1997 S80A AUTH TO ALLOT SEC 17/02/97

View Document

24/02/9724 February 1997 S366A DISP HOLDING AGM 17/02/97

View Document

30/12/9630 December 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 NEW SECRETARY APPOINTED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 ALTER MEM AND ARTS 20/11/96

View Document

06/12/966 December 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/12/963 December 1996 COMPANY NAME CHANGED
TAYESTONE AGGREGATES LIMITED
CERTIFICATE ISSUED ON 03/12/96

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 REGISTERED OFFICE CHANGED ON 02/12/96 FROM:
GROUND FLOOR
10 NEWHALL STREET
BIRMINGHAM
WEST MIDLANDS B3 3LX

View Document

02/12/962 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 COMPANY NAME CHANGED
FORAY 941 LIMITED
CERTIFICATE ISSUED ON 19/09/96

View Document

01/05/961 May 1996 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