(AA) Full accounts data made up to December 31, 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(39 pages)
|
(TM01) Director's appointment was terminated on July 6, 2023
filed on: 7th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 28, 2023
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On November 21, 2022 new director was appointed.
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On November 21, 2022 new director was appointed.
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On November 21, 2022 new director was appointed.
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On November 21, 2022 new director was appointed.
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(38 pages)
|
(AD03) Registered inspection location new location: 1 Chamberlain Square Cs Birmingham B3 3AX.
filed on: 12th, September 2022
| address
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on August 15, 2022
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
(CH01) On August 15, 2022 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On August 15, 2022 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES. Change occurred on August 15, 2022. Company's previous address: , Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ.
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(40 pages)
|
(AP03) Appointment (date: June 18, 2021) of a secretary
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 9, 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On April 9, 2021 new director was appointed.
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 30, 2021
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On March 30, 2021 new director was appointed.
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On November 30, 2020 new director was appointed.
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 30, 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(36 pages)
|
(TM01) Director's appointment was terminated on February 3, 2020
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On November 21, 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(35 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, December 2018
| resolution
|
Free Download
(12 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(35 pages)
|
(TM01) Director's appointment was terminated on January 10, 2018
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On January 10, 2018 new director was appointed.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(36 pages)
|
(CH01) On June 12, 2017 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 15, 2016
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On December 15, 2016 new director was appointed.
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On December 15, 2016 new director was appointed.
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 15, 2016
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On December 15, 2016 new director was appointed.
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, January 2017
| resolution
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(30 pages)
|
(AP04) Appointment (date: March 15, 2016) of a secretary
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 15, 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, February 2016
| incorporation
|
Free Download
(32 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 22nd, February 2016
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, February 2016
| resolution
|
Free Download
(33 pages)
|
(TM01) Director's appointment was terminated on January 19, 2016
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On January 19, 2016 new director was appointed.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On December 8, 2015 new director was appointed.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On December 8, 2015 new director was appointed.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2014
filed on: 28th, October 2015
| accounts
|
Free Download
(61 pages)
|
(TM01) Director's appointment was terminated on September 24, 2015
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On September 24, 2015 new director was appointed.
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 31, 2015 new director was appointed.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 31, 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On July 31, 2015 new director was appointed.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 31, 2015 new director was appointed.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 3rd, August 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lafarge tarmac holdings LIMITEDcertificate issued on 03/08/15
filed on: 3rd, August 2015
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 17, 2015
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 17, 2015
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 17, 2015
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 17, 2015
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 17, 2015
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On April 30, 2015 new director was appointed.
filed on: 6th, May 2015
| officers
|
Free Download
|
(TM01) Director's appointment was terminated on April 30, 2015
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on April 15, 2015: 1575002000.00 GBP
filed on: 28th, April 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 15, 2015: 1575002000.00 GBP
filed on: 27th, April 2015
| capital
|
Free Download
|
(SH19) Capital declared on April 21, 2015: 2000.00 GBP
filed on: 21st, April 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 21st, April 2015
| resolution
|
|
(CAP-SS) Solvency Statement dated 15/04/15
filed on: 21st, April 2015
| insolvency
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 21st, April 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on February 2, 2015: 2000.00 GBP
capital
|
|
(AP01) On January 22, 2015 new director was appointed.
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 22, 2015 new director was appointed.
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 22, 2015
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 22, 2015
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 22, 2015
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(62 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, September 2014
| incorporation
|
Free Download
(32 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 18th, September 2014
| resolution
|
|
(AP03) Appointment (date: March 12, 2014) of a secretary
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(15 pages)
|
(SH01) Capital declared on February 20, 2014: 2000.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on November 21, 2013
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, July 2013
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(14 pages)
|
(AP01) On April 25, 2013 new director was appointed.
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 17, 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on January 8, 2013: 2000.00 GBP
filed on: 11th, February 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 11th, February 2013
| resolution
|
Free Download
(2 pages)
|
(AP01) On February 4, 2013 new director was appointed.
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On January 28, 2013 new director was appointed.
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On January 28, 2013 new director was appointed.
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On January 28, 2013 new director was appointed.
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On January 24, 2013 new director was appointed.
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On January 24, 2013 new director was appointed.
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On January 23, 2013 new director was appointed.
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On January 23, 2013 new director was appointed.
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 22nd, January 2013
| resolution
|
Free Download
(33 pages)
|
(TM01) Director's appointment was terminated on January 21, 2013
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 21, 2013
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) On January 21, 2013 new director was appointed.
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 21, 2013
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) On January 21, 2013 new director was appointed.
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On January 21, 2013 new director was appointed.
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ. Change occurred on January 17, 2013. Company's previous address: , 20 Carlton House Terrace, London, SW1Y 5AN.
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: January 17, 2013) of a secretary
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed tl one LIMITEDcertificate issued on 24/12/12
filed on: 24th, December 2012
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) On July 26, 2012 new director was appointed.
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 23, 2012
filed on: 23rd, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) On May 23, 2012 new director was appointed.
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 17, 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On February 17, 2012 new director was appointed.
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 16, 2012
filed on: 16th, February 2012
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ. Change occurred on May 10, 2011. Company's previous address: , C/O Hackwood Secretaries Limited, One Silk Street, London, EC2Y 8HQ.
filed on: 10th, May 2011
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2012 to December 31, 2011
filed on: 10th, May 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2011
| incorporation
|
Free Download
(45 pages)
|