About

Registered Number: 03782704
Date of Incorporation: 04/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Tarmac Nominees Two Ltd was founded on 04 June 1999, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The companies director is listed as Bradshaw, John Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRADSHAW, John Richard 30 November 2012 29 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 28 January 2020
CH01 - Change of particulars for director 17 December 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 29 September 2017
CH01 - Change of particulars for director 04 August 2017
CS01 - N/A 12 May 2017
AP02 - Appointment of corporate director 21 October 2016
AA - Annual Accounts 28 September 2016
CH01 - Change of particulars for director 02 June 2016
AR01 - Annual Return 26 May 2016
TM01 - Termination of appointment of director 14 April 2016
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 03 September 2015
AP01 - Appointment of director 28 August 2015
CH04 - Change of particulars for corporate secretary 28 August 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 12 May 2014
CH04 - Change of particulars for corporate secretary 02 May 2014
AP01 - Appointment of director 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
CH01 - Change of particulars for director 03 December 2013
AD01 - Change of registered office address 02 December 2013
TM01 - Termination of appointment of director 22 November 2013
CC04 - Statement of companies objects 10 September 2013
RESOLUTIONS - N/A 02 September 2013
CC04 - Statement of companies objects 02 September 2013
TM01 - Termination of appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
AP02 - Appointment of corporate director 01 August 2013
TM02 - Termination of appointment of secretary 01 August 2013
AP04 - Appointment of corporate secretary 01 August 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 17 May 2013
AP03 - Appointment of secretary 07 January 2013
TM02 - Termination of appointment of secretary 07 January 2013
TM01 - Termination of appointment of director 06 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 13 June 2012
AP01 - Appointment of director 12 September 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
TM01 - Termination of appointment of director 07 July 2010
AA - Annual Accounts 04 November 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
363a - Annual Return 15 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 08 July 2005
AA - Annual Accounts 03 November 2004
363a - Annual Return 25 May 2004
AA - Annual Accounts 31 October 2003
363a - Annual Return 16 May 2003
AA - Annual Accounts 10 October 2002
363a - Annual Return 24 June 2002
363a - Annual Return 15 June 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
AA - Annual Accounts 29 March 2001
288b - Notice of resignation of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
287 - Change in situation or address of Registered Office 04 December 2000
CERTNM - Change of name certificate 15 November 2000
363a - Annual Return 16 June 2000
AA - Annual Accounts 12 May 2000
RESOLUTIONS - N/A 10 May 2000
225 - Change of Accounting Reference Date 07 February 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
287 - Change in situation or address of Registered Office 30 December 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
287 - Change in situation or address of Registered Office 07 October 1999
CERTNM - Change of name certificate 28 July 1999
CERTNM - Change of name certificate 09 June 1999
NEWINC - New incorporation documents 04 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.