TARMAC PROPERTIES HOME COUNTIES LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

15/10/2415 October 2024 Full accounts made up to 2023-12-31

View Document

01/02/241 February 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

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-04-26

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

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

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/01/2028 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

09/09/199 September 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

09/08/189 August 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

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

21/10/1621 October 2016 CORPORATE DIRECTOR APPOINTED TARMAC DIRECTORS (UK) LIMITED

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

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

24/03/1624 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Document

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

View Document

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

View Document

31/03/1531 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

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

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLTER

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MRS FIONA PULESTON PENHALLURICK

View Document

07/03/147 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE TARMAC SECRETARIES (UK) LIMITED / 28/02/2014

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 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM C/O TARMAC PLC MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JP

View Document

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

View Document

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

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 DIRECTOR APPOINTED MS DEBORAH GRIMASON

View Document

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

View Document

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

View Document

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

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/04/1311 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

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

11/04/1211 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

06/09/116 September 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

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

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

View Document

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

View Document

13/05/1013 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES LIMITED / 01/10/2009

View Document

13/05/1013 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 01/10/2009

View Document

13/05/1013 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 01/10/2009

View Document

06/02/106 February 2010 CONFLICT OF INTEREST 11/01/2010

View Document

04/11/094 November 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

06/05/096 May 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0830 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY 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

05/11/065 November 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

09/11/059 November 2005 FULL 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

03/11/043 November 2004 FULL 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

03/11/033 November 2003 FULL 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

08/07/028 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 FULL 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

02/11/002 November 2000 FULL 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

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 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 DIRECTOR RESIGNED

View Document

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

View Document

01/11/991 November 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

23/10/9823 October 1998 FULL 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

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 FULL 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

14/01/9714 January 1997 AUDITOR'S RESIGNATION

View Document

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

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

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

02/11/942 November 1994 FULL 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

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/04/9319 April 1993 RETURN MADE UP TO 21/03/93; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED

View Document

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

View Document

13/01/9313 January 1993 NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92 FROM: 38 CRAVEN STREET LONDON WC2N 5NG

View Document

15/04/9215 April 1992 RETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS

View Document

27/09/9127 September 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 MAYFAIR LONDON W1X 7FB

View Document

03/07/913 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/911 June 1991 RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/06/9021 June 1990 DIRECTOR RESIGNED

View Document

31/05/9031 May 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 DIRECTOR RESIGNED

View Document

20/09/8920 September 1989 NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/06/8915 June 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/06/8824 June 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 COMPANY NAME CHANGED TARMAC PROPERTIES MIDLANDS LIMIT ED CERTIFICATE ISSUED ON 31/05/88

View Document

08/03/888 March 1988 NEW DIRECTOR APPOINTED

View Document

12/02/8812 February 1988 S/HOLDERS CONSENT RES 150188

View Document

09/12/879 December 1987 RETURN MADE UP TO 19/03/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/11/879 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/11/871 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/871 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/8716 March 1987 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

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