Total Documents | 215 |
---|
Total Pages | 1,146 |
---|
27 January 2021 | Confirmation statement made on 24 January 2021 with no updates |
---|---|
14 December 2020 | Appointment of Ms Katie Elizabeth Smart as a secretary on 26 November 2020 |
2 December 2020 | Termination of appointment of Jeremy Michael Greenwood as a director on 30 November 2020 |
5 October 2020 | Full accounts made up to 31 December 2019 |
18 February 2020 | Termination of appointment of Mark Wilson Joel as a director on 3 February 2020 |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates |
7 November 2019 | Director's details changed for Mr Paul Fleetham on 4 November 2019 |
9 October 2019 | Full accounts made up to 31 December 2018 |
28 January 2019 | Confirmation statement made on 24 January 2019 with no updates |
20 December 2018 | Resolutions
|
6 October 2018 | Full accounts made up to 31 December 2017 |
24 January 2018 | Notification of Tarmac Holdings Limited as a person with significant control on 6 April 2016 |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates |
10 January 2018 | Termination of appointment of Daniel Timothy Creedon as a director on 10 January 2018 |
10 January 2018 | Appointment of Ms Johanna O'driscoll as a director on 10 January 2018 |
10 January 2018 | Termination of appointment of Daniel Timothy Creedon as a director on 10 January 2018 |
10 January 2018 | Appointment of Ms Johanna O'driscoll as a director on 10 January 2018 |
4 October 2017 | Full accounts made up to 31 December 2016 |
4 October 2017 | Full accounts made up to 31 December 2016 |
26 September 2017 | Appointment of Mr Bevan John Browne as a director on 21 August 2017 |
26 September 2017 | Appointment of Mr Bevan John Browne as a director on 21 August 2017 |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates |
12 December 2016 | Termination of appointment of Charles Law as a director on 5 December 2016 |
12 December 2016 | Termination of appointment of Charles Law as a director on 5 December 2016 |
25 October 2016 | Register inspection address has been changed to Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
25 October 2016 | Register inspection address has been changed to Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
25 October 2016 | Register(s) moved to registered inspection location Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
25 October 2016 | Register(s) moved to registered inspection location Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
24 October 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 31 December 2015 |
12 October 2016 | Full accounts made up to 31 December 2015 |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 April 2016 | Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016 |
7 April 2016 | Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016 |
11 February 2016 | Resignation of an auditor |
11 February 2016 | Resignation of an auditor |
1 February 2016 | Termination of appointment of Cyrille Ragoucy as a director on 19 January 2016 |
1 February 2016 | Termination of appointment of Cyrille Ragoucy as a director on 19 January 2016 |
13 November 2015 | Appointment of Mr Daniel Timothy Creedon as a director on 30 October 2015 |
13 November 2015 | Appointment of Mr Daniel Timothy Creedon as a director on 30 October 2015 |
13 November 2015 | Termination of appointment of Guy Franklin Young as a director on 31 October 2015 |
13 November 2015 | Termination of appointment of Guy Franklin Young as a director on 31 October 2015 |
3 November 2015 | Full accounts made up to 31 December 2014 |
3 November 2015 | Full accounts made up to 31 December 2014 |
28 August 2015 | Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 |
28 August 2015 | Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 |
22 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
20 July 2015 | Director's details changed for Paul Fleetham on 1 June 2015 |
20 July 2015 | Director's details changed for Paul Fleetham on 1 June 2015 |
20 July 2015 | Director's details changed for Paul Fleetham on 1 June 2015 |
22 May 2015 | Appointment of Mr Martin Kenneth Riley as a director on 22 May 2015 |
22 May 2015 | Appointment of Mr Martin Kenneth Riley as a director on 22 May 2015 |
22 May 2015 | Appointment of Mr Charles Law as a director on 22 May 2015 |
22 May 2015 | Appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary on 22 May 2015 |
22 May 2015 | Appointment of Paul Fleetham as a director on 22 May 2015 |
22 May 2015 | Termination of appointment of Fiona Puleston Penhallurick as a secretary on 22 May 2015 |
22 May 2015 | Appointment of Mr Jeremy Michael Greenwood as a director on 22 May 2015 |
22 May 2015 | Appointment of Paul Fleetham as a director on 22 May 2015 |
22 May 2015 | Appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary on 22 May 2015 |
22 May 2015 | Termination of appointment of Fiona Puleston Penhallurick as a secretary on 22 May 2015 |
22 May 2015 | Appointment of Mr Jeremy Michael Greenwood as a director on 22 May 2015 |
22 May 2015 | Appointment of Mr Charles Law as a director on 22 May 2015 |
6 October 2014 | Full accounts made up to 31 December 2013 |
6 October 2014 | Full accounts made up to 31 December 2013 |
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
14 April 2014 | Registered office address changed from , Millfields Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JP on 14 April 2014 |
14 April 2014 | Registered office address changed from , Millfields Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JP on 14 April 2014 |
11 April 2014 | Appointment of Mrs Fiona Puleston Penhallurick as a director on 31 March 2014 |
11 April 2014 | Appointment of Mr Mark Wilson Joel as a director on 31 March 2014 |
11 April 2014 | Appointment of Mrs Fiona Puleston Penhallurick as a secretary on 31 March 2014 |
11 April 2014 | Appointment of Mr Guy Franklin Young as a director on 31 March 2014 |
11 April 2014 | Termination of appointment of Ian Lichfield as a director on 31 March 2014 |
11 April 2014 | Termination of appointment of Kinnary Vyas as a secretary on 31 March 2014 |
11 April 2014 | Appointment of Mr Mark Wilson Joel as a director on 31 March 2014 |
11 April 2014 | Termination of appointment of David Stuart Billson as a director on 31 March 2014 |
11 April 2014 | Appointment of Mr Guy Franklin Young as a director on 31 March 2014 |
11 April 2014 | Termination of appointment of Rupert Burne as a director on 31 March 2014 |
11 April 2014 | Appointment of Mr Cyrille Ragoucy as a director on 31 March 2014 |
11 April 2014 | Termination of appointment of Rupert Burne as a director on 31 March 2014 |
11 April 2014 | Appointment of Mrs Fiona Puleston Penhallurick as a secretary on 31 March 2014 |
11 April 2014 | Appointment of Mrs Fiona Puleston Penhallurick as a director on 31 March 2014 |
11 April 2014 | Appointment of Mr Cyrille Ragoucy as a director on 31 March 2014 |
11 April 2014 | Termination of appointment of Kinnary Vyas as a secretary on 31 March 2014 |
11 April 2014 | Termination of appointment of David Stuart Billson as a director on 31 March 2014 |
11 April 2014 | Termination of appointment of Ian Lichfield as a director on 31 March 2014 |
23 September 2013 | Full accounts made up to 31 December 2012 |
23 September 2013 | Full accounts made up to 31 December 2012 |
5 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders |
5 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders |
5 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders |
15 January 2013 | Particulars of a mortgage or charge / charge no: 3 |
15 January 2013 | Particulars of a mortgage or charge / charge no: 3 |
12 January 2013 | Particulars of a mortgage or charge / charge no: 2 |
12 January 2013 | Particulars of a mortgage or charge / charge no: 2 |
26 September 2012 | Full accounts made up to 31 December 2011 |
26 September 2012 | Full accounts made up to 31 December 2011 |
27 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders |
27 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders |
27 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders |
10 November 2011 | Appointment of Mr David Stuart Billson as a director on 26 September 2011 |
10 November 2011 | Appointment of Mr David Stuart Billson as a director on 26 September 2011 |
11 October 2011 | Amended full accounts made up to 31 December 2010 |
11 October 2011 | Amended full accounts made up to 31 December 2010 |
21 September 2011 | Termination of appointment of Richard Blair Illingworth as a director on 2 September 2011 |
21 September 2011 | Termination of appointment of Richard Blair Illingworth as a director on 2 September 2011 |
21 September 2011 | Termination of appointment of Richard Blair Illingworth as a director on 2 September 2011 |
5 September 2011 | Accounts made up to 31 December 2010 |
5 September 2011 | Accounts made up to 31 December 2010 |
18 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 1 |
18 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 1 |
27 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders |
27 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders |
27 July 2011 | Director's details changed for Mr Ian Lichfield on 4 July 2011 |
27 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders |
27 July 2011 | Director's details changed for Mr Ian Lichfield on 4 July 2011 |
27 July 2011 | Director's details changed for Mr Ian Lichfield on 4 July 2011 |
10 May 2011 | Appointment of Kinnary Vyas as a secretary |
10 May 2011 | Appointment of Kinnary Vyas as a secretary |
4 April 2011 | Termination of appointment of James Stirk as a secretary |
4 April 2011 | Termination of appointment of James Stirk as a secretary |
7 October 2010 | Secretary's details changed for James Richard Stirk on 17 September 2010 |
7 October 2010 | Secretary's details changed for James Richard Stirk on 17 September 2010 |
5 October 2010 | Accounts made up to 31 December 2009 |
5 October 2010 | Accounts made up to 31 December 2009 |
12 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
12 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
12 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
4 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders |
4 August 2010 | Director's details changed for Ian Lichfield on 4 July 2010 |
4 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders |
4 August 2010 | Director's details changed for Ian Lichfield on 4 July 2010 |
4 August 2010 | Director's details changed for Ian Lichfield on 4 July 2010 |
4 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders |
11 June 2010 | Statement of company's objects |
11 June 2010 | Resolutions
|
11 June 2010 | Resolutions
|
11 June 2010 | Statement of company's objects |
26 May 2010 | Appointment of Rupert Burne as a director |
26 May 2010 | Appointment of Rupert Burne as a director |
26 April 2010 | Termination of appointment of John Bradshaw as a director |
26 April 2010 | Termination of appointment of John Bradshaw as a director |
18 January 2010 | Appointment of Ian Lichfield as a director |
18 January 2010 | Appointment of Ian Lichfield as a director |
24 December 2009 | Appointment of Richard Blair Illingworth as a director |
24 December 2009 | Appointment of Richard Blair Illingworth as a director |
4 November 2009 | Accounts made up to 31 December 2008 |
4 November 2009 | Accounts made up to 31 December 2008 |
27 August 2009 | Company name changed tarmac bp LIMITED\certificate issued on 28/08/09 |
27 August 2009 | Company name changed tarmac bp LIMITED\certificate issued on 28/08/09 |
17 August 2009 | Return made up to 04/07/09; full list of members |
17 August 2009 | Return made up to 04/07/09; full list of members |
29 April 2009 | Company name changed south coast asphalt LIMITED\certificate issued on 30/04/09 |
29 April 2009 | Company name changed south coast asphalt LIMITED\certificate issued on 30/04/09 |
29 October 2008 | Accounts made up to 31 December 2007 |
29 October 2008 | Accounts made up to 31 December 2007 |
4 August 2008 | Return made up to 04/07/08; full list of members |
4 August 2008 | Return made up to 04/07/08; full list of members |
2 November 2007 | Accounts made up to 31 December 2006 |
2 November 2007 | Accounts made up to 31 December 2006 |
18 July 2007 | Return made up to 04/07/07; full list of members |
18 July 2007 | Return made up to 04/07/07; full list of members |
5 November 2006 | Accounts made up to 31 December 2005 |
5 November 2006 | Accounts made up to 31 December 2005 |
11 July 2006 | Return made up to 04/07/06; full list of members |
11 July 2006 | Return made up to 04/07/06; full list of members |
31 October 2005 | Company name changed ingleby (1324) LIMITED\certificate issued on 31/10/05 |
31 October 2005 | Company name changed ingleby (1324) LIMITED\certificate issued on 31/10/05 |
5 October 2005 | Accounts made up to 31 December 2004 |
5 October 2005 | Accounts made up to 31 December 2004 |
1 September 2005 | Return made up to 04/07/05; full list of members |
1 September 2005 | Return made up to 04/07/05; full list of members |
3 November 2004 | Accounts made up to 31 December 2003 |
3 November 2004 | Accounts made up to 31 December 2003 |
20 July 2004 | Return made up to 04/07/04; full list of members |
20 July 2004 | Return made up to 04/07/04; full list of members |
31 October 2003 | Accounts made up to 31 December 2002 |
31 October 2003 | Accounts made up to 31 December 2002 |
28 July 2003 | Return made up to 04/07/03; full list of members |
28 July 2003 | Return made up to 04/07/03; full list of members |
21 August 2002 | Return made up to 04/07/02; full list of members |
21 August 2002 | Return made up to 04/07/02; full list of members |
22 March 2002 | Accounts made up to 31 December 2001 |
22 March 2002 | Accounts made up to 31 December 2001 |
1 August 2001 | Return made up to 04/07/01; full list of members |
1 August 2001 | Return made up to 04/07/01; full list of members |
13 April 2001 | Director resigned |
13 April 2001 | Director resigned |
13 April 2001 | New director appointed |
13 April 2001 | New director appointed |
27 October 2000 | Registered office changed on 27/10/00 from: millfields road, ettingshall, wolverhampton, west midlands WV4 6JP |
27 October 2000 | Registered office changed on 27/10/00 from: millfields road, ettingshall, wolverhampton, west midlands WV4 6JP |
23 October 2000 | Registered office changed on 23/10/00 from: 55 colmore row, birmingham, west midlands B3 2AS |
23 October 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 |
23 October 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 |
23 October 2000 | Director resigned |
23 October 2000 | New secretary appointed |
23 October 2000 | Secretary resigned |
23 October 2000 | New secretary appointed |
23 October 2000 | Secretary resigned |
23 October 2000 | New director appointed |
23 October 2000 | Registered office changed on 23/10/00 from: 55 colmore row, birmingham, west midlands B3 2AS |
23 October 2000 | New director appointed |
23 October 2000 | Director resigned |
15 August 2000 | Director resigned |
15 August 2000 | Director resigned |
15 August 2000 | Secretary resigned |
15 August 2000 | Secretary resigned |
4 July 2000 | Incorporation |
4 July 2000 | Incorporation |