Having been setup in 2002, M & W Tarmacadam Contractors Ltd has its registered office in Kendal, Cumbria. We don't know the number of employees at the organisation. The current directors of the company are listed as Nicholson, Alannah Karen, Wilson, Gillian Mary, Wilson, Kenneth, Mundell, Mary, Mundell, Edwin Samuel in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Gillian Mary | 18 January 2018 | - | 1 |
WILSON, Kenneth | 01 May 2002 | - | 1 |
MUNDELL, Edwin Samuel | 01 May 2002 | 01 November 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLSON, Alannah Karen | 19 September 2018 | - | 1 |
MUNDELL, Mary | 01 May 2002 | 14 September 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 May 2020 | |
AA - Annual Accounts | 18 February 2020 | |
CS01 - N/A | 10 May 2019 | |
AA - Annual Accounts | 20 December 2018 | |
AP03 - Appointment of secretary | 02 October 2018 | |
TM02 - Termination of appointment of secretary | 24 September 2018 | |
CS01 - N/A | 10 May 2018 | |
PSC07 - N/A | 10 May 2018 | |
AA - Annual Accounts | 26 February 2018 | |
PSC04 - N/A | 25 January 2018 | |
PSC01 - N/A | 25 January 2018 | |
AP01 - Appointment of director | 25 January 2018 | |
CS01 - N/A | 05 May 2017 | |
TM01 - Termination of appointment of director | 16 December 2016 | |
AA - Annual Accounts | 30 November 2016 | |
AR01 - Annual Return | 19 May 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 27 May 2015 | |
AA - Annual Accounts | 17 November 2014 | |
AR01 - Annual Return | 14 May 2014 | |
AA - Annual Accounts | 10 January 2014 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 12 February 2013 | |
AR01 - Annual Return | 18 May 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 27 May 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
AA - Annual Accounts | 17 January 2010 | |
363a - Annual Return | 28 May 2009 | |
AA - Annual Accounts | 02 February 2009 | |
363a - Annual Return | 28 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 May 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 17 May 2007 | |
AA - Annual Accounts | 20 January 2007 | |
363a - Annual Return | 19 May 2006 | |
CERTNM - Change of name certificate | 27 January 2006 | |
AA - Annual Accounts | 03 November 2005 | |
363s - Annual Return | 09 May 2005 | |
AA - Annual Accounts | 19 January 2005 | |
363s - Annual Return | 10 May 2004 | |
AA - Annual Accounts | 26 February 2004 | |
363s - Annual Return | 10 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2002 | |
288b - Notice of resignation of directors or secretaries | 14 May 2002 | |
288b - Notice of resignation of directors or secretaries | 14 May 2002 | |
288a - Notice of appointment of directors or secretaries | 14 May 2002 | |
288a - Notice of appointment of directors or secretaries | 14 May 2002 | |
288a - Notice of appointment of directors or secretaries | 14 May 2002 | |
287 - Change in situation or address of Registered Office | 14 May 2002 | |
NEWINC - New incorporation documents | 01 May 2002 |