Download leads from Nexok and grow your business. Find out more

Tarmac Building Products Limited

Documents

Total Documents215
Total Pages1,146

Filing History

27 January 2021Confirmation statement made on 24 January 2021 with no updates
14 December 2020Appointment of Ms Katie Elizabeth Smart as a secretary on 26 November 2020
2 December 2020Termination of appointment of Jeremy Michael Greenwood as a director on 30 November 2020
5 October 2020Full accounts made up to 31 December 2019
18 February 2020Termination of appointment of Mark Wilson Joel as a director on 3 February 2020
24 January 2020Confirmation statement made on 24 January 2020 with no updates
7 November 2019Director's details changed for Mr Paul Fleetham on 4 November 2019
9 October 2019Full accounts made up to 31 December 2018
28 January 2019Confirmation statement made on 24 January 2019 with no updates
20 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
6 October 2018Full accounts made up to 31 December 2017
24 January 2018Notification of Tarmac Holdings Limited as a person with significant control on 6 April 2016
24 January 2018Confirmation statement made on 24 January 2018 with no updates
10 January 2018Termination of appointment of Daniel Timothy Creedon as a director on 10 January 2018
10 January 2018Appointment of Ms Johanna O'driscoll as a director on 10 January 2018
10 January 2018Termination of appointment of Daniel Timothy Creedon as a director on 10 January 2018
10 January 2018Appointment of Ms Johanna O'driscoll as a director on 10 January 2018
4 October 2017Full accounts made up to 31 December 2016
4 October 2017Full accounts made up to 31 December 2016
26 September 2017Appointment of Mr Bevan John Browne as a director on 21 August 2017
26 September 2017Appointment of Mr Bevan John Browne as a director on 21 August 2017
11 July 2017Confirmation statement made on 28 June 2017 with updates
11 July 2017Confirmation statement made on 28 June 2017 with updates
12 December 2016Termination of appointment of Charles Law as a director on 5 December 2016
12 December 2016Termination of appointment of Charles Law as a director on 5 December 2016
25 October 2016Register inspection address has been changed to Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
25 October 2016Register inspection address has been changed to Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
25 October 2016Register(s) moved to registered inspection location Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
25 October 2016Register(s) moved to registered inspection location Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
24 October 2016Registered office address changed from Salisbury House 2a Tettenhall Road Wolverhampton WV1 4SA to Interchange 10 Railway Drive Wolverhampton WV1 1LH on 24 October 2016
24 October 2016Registered office address changed from Salisbury House 2a Tettenhall Road Wolverhampton WV1 4SA to Interchange 10 Railway Drive Wolverhampton WV1 1LH on 24 October 2016
12 October 2016Full accounts made up to 31 December 2015
12 October 2016Full accounts made up to 31 December 2015
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000,002
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000,002
7 April 2016Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
7 April 2016Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
11 February 2016Resignation of an auditor
11 February 2016Resignation of an auditor
1 February 2016Termination of appointment of Cyrille Ragoucy as a director on 19 January 2016
1 February 2016Termination of appointment of Cyrille Ragoucy as a director on 19 January 2016
13 November 2015Appointment of Mr Daniel Timothy Creedon as a director on 30 October 2015
13 November 2015Appointment of Mr Daniel Timothy Creedon as a director on 30 October 2015
13 November 2015Termination of appointment of Guy Franklin Young as a director on 31 October 2015
13 November 2015Termination of appointment of Guy Franklin Young as a director on 31 October 2015
3 November 2015Full accounts made up to 31 December 2014
3 November 2015Full accounts made up to 31 December 2014
28 August 2015Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015
28 August 2015Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50,000,002
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50,000,002
20 July 2015Director's details changed for Paul Fleetham on 1 June 2015
20 July 2015Director's details changed for Paul Fleetham on 1 June 2015
20 July 2015Director's details changed for Paul Fleetham on 1 June 2015
22 May 2015Appointment of Mr Martin Kenneth Riley as a director on 22 May 2015
22 May 2015Appointment of Mr Martin Kenneth Riley as a director on 22 May 2015
22 May 2015Appointment of Mr Charles Law as a director on 22 May 2015
22 May 2015Appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary on 22 May 2015
22 May 2015Appointment of Paul Fleetham as a director on 22 May 2015
22 May 2015Termination of appointment of Fiona Puleston Penhallurick as a secretary on 22 May 2015
22 May 2015Appointment of Mr Jeremy Michael Greenwood as a director on 22 May 2015
22 May 2015Appointment of Paul Fleetham as a director on 22 May 2015
22 May 2015Appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary on 22 May 2015
22 May 2015Termination of appointment of Fiona Puleston Penhallurick as a secretary on 22 May 2015
22 May 2015Appointment of Mr Jeremy Michael Greenwood as a director on 22 May 2015
22 May 2015Appointment of Mr Charles Law as a director on 22 May 2015
6 October 2014Full accounts made up to 31 December 2013
6 October 2014Full accounts made up to 31 December 2013
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 50,000,002
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 50,000,002
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 50,000,002
14 April 2014Registered office address changed from , Millfields Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JP on 14 April 2014
14 April 2014Registered office address changed from , Millfields Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JP on 14 April 2014
11 April 2014Appointment of Mrs Fiona Puleston Penhallurick as a director on 31 March 2014
11 April 2014Appointment of Mr Mark Wilson Joel as a director on 31 March 2014
11 April 2014Appointment of Mrs Fiona Puleston Penhallurick as a secretary on 31 March 2014
11 April 2014Appointment of Mr Guy Franklin Young as a director on 31 March 2014
11 April 2014Termination of appointment of Ian Lichfield as a director on 31 March 2014
11 April 2014Termination of appointment of Kinnary Vyas as a secretary on 31 March 2014
11 April 2014Appointment of Mr Mark Wilson Joel as a director on 31 March 2014
11 April 2014Termination of appointment of David Stuart Billson as a director on 31 March 2014
11 April 2014Appointment of Mr Guy Franklin Young as a director on 31 March 2014
11 April 2014Termination of appointment of Rupert Burne as a director on 31 March 2014
11 April 2014Appointment of Mr Cyrille Ragoucy as a director on 31 March 2014
11 April 2014Termination of appointment of Rupert Burne as a director on 31 March 2014
11 April 2014Appointment of Mrs Fiona Puleston Penhallurick as a secretary on 31 March 2014
11 April 2014Appointment of Mrs Fiona Puleston Penhallurick as a director on 31 March 2014
11 April 2014Appointment of Mr Cyrille Ragoucy as a director on 31 March 2014
11 April 2014Termination of appointment of Kinnary Vyas as a secretary on 31 March 2014
11 April 2014Termination of appointment of David Stuart Billson as a director on 31 March 2014
11 April 2014Termination of appointment of Ian Lichfield as a director on 31 March 2014
23 September 2013Full accounts made up to 31 December 2012
23 September 2013Full accounts made up to 31 December 2012
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
15 January 2013Particulars of a mortgage or charge / charge no: 3
15 January 2013Particulars of a mortgage or charge / charge no: 3
12 January 2013Particulars of a mortgage or charge / charge no: 2
12 January 2013Particulars of a mortgage or charge / charge no: 2
26 September 2012Full accounts made up to 31 December 2011
26 September 2012Full accounts made up to 31 December 2011
27 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
27 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
27 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
10 November 2011Appointment of Mr David Stuart Billson as a director on 26 September 2011
10 November 2011Appointment of Mr David Stuart Billson as a director on 26 September 2011
11 October 2011Amended full accounts made up to 31 December 2010
11 October 2011Amended full accounts made up to 31 December 2010
21 September 2011Termination of appointment of Richard Blair Illingworth as a director on 2 September 2011
21 September 2011Termination of appointment of Richard Blair Illingworth as a director on 2 September 2011
21 September 2011Termination of appointment of Richard Blair Illingworth as a director on 2 September 2011
5 September 2011Accounts made up to 31 December 2010
5 September 2011Accounts made up to 31 December 2010
18 August 2011Particulars of a mortgage or charge/MG09 / charge no: 1
18 August 2011Particulars of a mortgage or charge/MG09 / charge no: 1
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
27 July 2011Director's details changed for Mr Ian Lichfield on 4 July 2011
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
27 July 2011Director's details changed for Mr Ian Lichfield on 4 July 2011
27 July 2011Director's details changed for Mr Ian Lichfield on 4 July 2011
10 May 2011Appointment of Kinnary Vyas as a secretary
10 May 2011Appointment of Kinnary Vyas as a secretary
4 April 2011Termination of appointment of James Stirk as a secretary
4 April 2011Termination of appointment of James Stirk as a secretary
7 October 2010Secretary's details changed for James Richard Stirk on 17 September 2010
7 October 2010Secretary's details changed for James Richard Stirk on 17 September 2010
5 October 2010Accounts made up to 31 December 2009
5 October 2010Accounts made up to 31 December 2009
12 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 50,000,002
12 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 50,000,002
12 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 50,000,002
4 August 2010Annual return made up to 4 July 2010 with a full list of shareholders
4 August 2010Director's details changed for Ian Lichfield on 4 July 2010
4 August 2010Annual return made up to 4 July 2010 with a full list of shareholders
4 August 2010Director's details changed for Ian Lichfield on 4 July 2010
4 August 2010Director's details changed for Ian Lichfield on 4 July 2010
4 August 2010Annual return made up to 4 July 2010 with a full list of shareholders
11 June 2010Statement of company's objects
11 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 conflict of interest 26/05/2010
  • RES10 ‐ Resolution of allotment of securities
11 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 conflict of interest 26/05/2010
  • RES10 ‐ Resolution of allotment of securities
11 June 2010Statement of company's objects
26 May 2010Appointment of Rupert Burne as a director
26 May 2010Appointment of Rupert Burne as a director
26 April 2010Termination of appointment of John Bradshaw as a director
26 April 2010Termination of appointment of John Bradshaw as a director
18 January 2010Appointment of Ian Lichfield as a director
18 January 2010Appointment of Ian Lichfield as a director
24 December 2009Appointment of Richard Blair Illingworth as a director
24 December 2009Appointment of Richard Blair Illingworth as a director
4 November 2009Accounts made up to 31 December 2008
4 November 2009Accounts made up to 31 December 2008
27 August 2009Company name changed tarmac bp LIMITED\certificate issued on 28/08/09
27 August 2009Company name changed tarmac bp LIMITED\certificate issued on 28/08/09
17 August 2009Return made up to 04/07/09; full list of members
17 August 2009Return made up to 04/07/09; full list of members
29 April 2009Company name changed south coast asphalt LIMITED\certificate issued on 30/04/09
29 April 2009Company name changed south coast asphalt LIMITED\certificate issued on 30/04/09
29 October 2008Accounts made up to 31 December 2007
29 October 2008Accounts made up to 31 December 2007
4 August 2008Return made up to 04/07/08; full list of members
4 August 2008Return made up to 04/07/08; full list of members
2 November 2007Accounts made up to 31 December 2006
2 November 2007Accounts made up to 31 December 2006
18 July 2007Return made up to 04/07/07; full list of members
18 July 2007Return made up to 04/07/07; full list of members
5 November 2006Accounts made up to 31 December 2005
5 November 2006Accounts made up to 31 December 2005
11 July 2006Return made up to 04/07/06; full list of members
11 July 2006Return made up to 04/07/06; full list of members
31 October 2005Company name changed ingleby (1324) LIMITED\certificate issued on 31/10/05
31 October 2005Company name changed ingleby (1324) LIMITED\certificate issued on 31/10/05
5 October 2005Accounts made up to 31 December 2004
5 October 2005Accounts made up to 31 December 2004
1 September 2005Return made up to 04/07/05; full list of members
1 September 2005Return made up to 04/07/05; full list of members
3 November 2004Accounts made up to 31 December 2003
3 November 2004Accounts made up to 31 December 2003
20 July 2004Return made up to 04/07/04; full list of members
20 July 2004Return made up to 04/07/04; full list of members
31 October 2003Accounts made up to 31 December 2002
31 October 2003Accounts made up to 31 December 2002
28 July 2003Return made up to 04/07/03; full list of members
28 July 2003Return made up to 04/07/03; full list of members
21 August 2002Return made up to 04/07/02; full list of members
21 August 2002Return made up to 04/07/02; full list of members
22 March 2002Accounts made up to 31 December 2001
22 March 2002Accounts made up to 31 December 2001
1 August 2001Return made up to 04/07/01; full list of members
1 August 2001Return made up to 04/07/01; full list of members
13 April 2001Director resigned
13 April 2001Director resigned
13 April 2001New director appointed
13 April 2001New director appointed
27 October 2000Registered office changed on 27/10/00 from: millfields road, ettingshall, wolverhampton, west midlands WV4 6JP
27 October 2000Registered office changed on 27/10/00 from: millfields road, ettingshall, wolverhampton, west midlands WV4 6JP
23 October 2000Registered office changed on 23/10/00 from: 55 colmore row, birmingham, west midlands B3 2AS
23 October 2000Accounting reference date extended from 31/07/01 to 31/12/01
23 October 2000Accounting reference date extended from 31/07/01 to 31/12/01
23 October 2000Director resigned
23 October 2000New secretary appointed
23 October 2000Secretary resigned
23 October 2000New secretary appointed
23 October 2000Secretary resigned
23 October 2000New director appointed
23 October 2000Registered office changed on 23/10/00 from: 55 colmore row, birmingham, west midlands B3 2AS
23 October 2000New director appointed
23 October 2000Director resigned
15 August 2000Director resigned
15 August 2000Director resigned
15 August 2000Secretary resigned
15 August 2000Secretary resigned
4 July 2000Incorporation
4 July 2000Incorporation
Sign up now to grow your client base. Plans & Pricing