About

Registered Number: 00368254
Date of Incorporation: 21/07/1941 (82 years and 10 months ago)
Company Status: Active
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Founded in 1941, Tarmac Roadstone Ltd have registered office in Birmingham, it's status at Companies House is "Active". Tarmac Roadstone Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

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 24 January 2018
CS01 - N/A 26 September 2017
CH01 - Change of particulars for director 04 August 2017
AA - Annual Accounts 13 July 2017
AP02 - Appointment of corporate director 21 October 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 28 September 2016
CH01 - Change of particulars for director 02 June 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 22 September 2015
AP01 - Appointment of director 28 August 2015
TM01 - Termination of appointment of director 28 August 2015
CH04 - Change of particulars for corporate secretary 28 August 2015
AR01 - Annual Return 23 September 2014
CH04 - Change of particulars for corporate secretary 23 September 2014
AA - Annual Accounts 29 August 2014
AP01 - Appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
CH01 - Change of particulars for director 03 December 2013
TM01 - Termination of appointment of director 22 November 2013
RESOLUTIONS - N/A 05 November 2013
CC04 - Statement of companies objects 05 November 2013
AR01 - Annual Return 07 October 2013
AD01 - Change of registered office address 07 October 2013
TM01 - Termination of appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
AP04 - Appointment of corporate secretary 01 August 2013
AP01 - Appointment of director 01 August 2013
TM02 - Termination of appointment of secretary 01 August 2013
AP02 - Appointment of corporate director 01 August 2013
AA - Annual Accounts 03 June 2013
TM01 - Termination of appointment of director 06 January 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 27 September 2012
AR01 - Annual Return 17 September 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 21 October 2010
CH02 - Change of particulars for corporate director 21 October 2010
CH02 - Change of particulars for corporate director 21 October 2010
CH04 - Change of particulars for corporate secretary 21 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 25 August 2010
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 14 September 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 17 September 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 26 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 19 September 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 06 October 2005
AA - Annual Accounts 03 November 2004
363a - Annual Return 05 October 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
AA - Annual Accounts 31 October 2003
363a - Annual Return 30 October 2003
AA - Annual Accounts 15 October 2002
363a - Annual Return 27 September 2002
AA - Annual Accounts 01 November 2001
363a - Annual Return 21 September 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
AUD - Auditor's letter of resignation 13 December 2000
AA - Annual Accounts 02 November 2000
363a - Annual Return 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
AA - Annual Accounts 28 October 1999
363a - Annual Return 12 October 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
AA - Annual Accounts 29 October 1998
363a - Annual Return 21 September 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
AA - Annual Accounts 04 November 1997
363a - Annual Return 23 September 1997
AUD - Auditor's letter of resignation 26 November 1996
AA - Annual Accounts 28 October 1996
363a - Annual Return 17 September 1996
AA - Annual Accounts 26 September 1995
363x - Annual Return 20 September 1995
363(353) - N/A 20 September 1995
363(190) - N/A 20 September 1995
288 - N/A 09 January 1995
AA - Annual Accounts 21 October 1994
363x - Annual Return 15 September 1994
AA - Annual Accounts 02 November 1993
363x - Annual Return 16 September 1993
288 - N/A 09 July 1993
288 - N/A 09 July 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
AA - Annual Accounts 04 November 1992
363x - Annual Return 28 September 1992
288 - N/A 03 June 1992
288 - N/A 15 May 1992
288 - N/A 11 May 1992
288 - N/A 11 May 1992
288 - N/A 11 May 1992
288 - N/A 16 April 1992
288 - N/A 15 April 1992
RESOLUTIONS - N/A 18 October 1991
RESOLUTIONS - N/A 18 October 1991
RESOLUTIONS - N/A 18 October 1991
RESOLUTIONS - N/A 18 October 1991
AA - Annual Accounts 18 October 1991
288 - N/A 04 October 1991
363x - Annual Return 27 September 1991
288 - N/A 01 July 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
288 - N/A 05 January 1990
AA - Annual Accounts 08 June 1989
363 - Annual Return 08 June 1989
AA - Annual Accounts 15 November 1988
363 - Annual Return 15 November 1988
288 - N/A 19 July 1988
288 - N/A 16 February 1988
288 - N/A 16 February 1988
363 - Annual Return 09 October 1987
AA - Annual Accounts 15 September 1987
288 - N/A 22 June 1987
288 - N/A 12 March 1987
288 - N/A 20 January 1987
AA - Annual Accounts 23 August 1986
363 - Annual Return 23 August 1986
288 - N/A 20 June 1986
288 - N/A 03 June 1986
288 - N/A 21 May 1986
AA - Annual Accounts 18 October 1985
AA - Annual Accounts 09 November 1984
AA - Annual Accounts 07 September 1983
AA - Annual Accounts 20 September 1978
AA - Annual Accounts 28 May 1976
395 - Particulars of a mortgage or charge 30 December 1968
395 - Particulars of a mortgage or charge 28 July 1967
CERTNM - Change of name certificate 13 January 1967
CERTNM - Change of name certificate 13 January 1967
395 - Particulars of a mortgage or charge 09 November 1965

Mortgages & Charges

Description Date Status Charge by
Supplemental trust deed 16 December 1968 Fully Satisfied

N/A

Supplemental trust deed 17 July 1967 Fully Satisfied

N/A

Supplemental trust deed 26 October 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.