Date | Description |
2019-09-07 |
delete company_previous_name TARMAC CONSTRUCTION (WEST INDIES) LIMITED |
2019-08-07 |
delete address CROWN HOUSE BIRCH STREET WOLVERHAMPTON UNITED KINGDOM WV1 4JX |
2019-08-07 |
insert address PWC 8TH FLOOR CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL |
2019-08-07 |
update registered_address |
2019-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2019 FROM
CROWN HOUSE BIRCH STREET
WOLVERHAMPTON
WV1 4JX
UNITED KINGDOM |
2018-12-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD TAPP |
2018-12-06 |
update company_status Active => Liquidation |
2018-11-07 |
delete address CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR |
2018-11-07 |
insert address CROWN HOUSE BIRCH STREET WOLVERHAMPTON UNITED KINGDOM WV1 4JX |
2018-11-07 |
update registered_address |
2018-11-05 |
update statutory_documents ORDER OF COURT TO WIND UP |
2018-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE MILLS |
2018-10-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/10/2018 |
2018-10-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CARILLION CONSTRUCTION LIMITED / 01/10/2018 |
2018-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2018 FROM
CARILLION HOUSE 84 SALOP STREET
WOLVERHAMPTON
WV3 0SR |
2018-10-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 01/10/2018 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
2018-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BUTTERY |
2017-12-07 |
update account_category FULL => DORMANT |
2017-12-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-12-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM GREEN |
2017-08-18 |
update statutory_documents DIRECTOR APPOINTED ADAM GREEN |
2017-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALBERT BARCLAY |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
2017-04-26 |
delete company_previous_name COMPLETE INDUSTRIAL PLANTS LIMITED |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-06-07 |
update returns_last_madeup_date 2015-05-08 => 2016-05-08 |
2016-06-07 |
update returns_next_due_date 2016-06-05 => 2017-06-05 |
2016-05-09 |
update statutory_documents 08/05/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-07 |
delete address CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON UNITED KINGDOM WV3 0SR |
2015-06-07 |
insert address CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date 2014-05-08 => 2015-05-08 |
2015-06-07 |
update returns_next_due_date 2015-06-05 => 2016-06-05 |
2015-05-08 |
update statutory_documents 08/05/15 FULL LIST |
2015-04-07 |
delete address 24 BIRCH STREET WOLVERHAMPTON WV1 4HY |
2015-04-07 |
insert address CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON UNITED KINGDOM WV3 0SR |
2015-04-07 |
update registered_address |
2015-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015 |
2015-03-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 02/03/2015 |
2015-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2015 FROM
24 BIRCH STREET
WOLVERHAMPTON
WV1 4HY |
2014-12-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-12-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-15 |
update statutory_documents DIRECTOR APPOINTED MR LEE JAMES MILLS |
2014-06-07 |
delete address 24 BIRCH STREET WOLVERHAMPTON UNITED KINGDOM WV1 4HY |
2014-06-07 |
insert address 24 BIRCH STREET WOLVERHAMPTON WV1 4HY |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-08 => 2014-05-08 |
2014-06-07 |
update returns_next_due_date 2014-06-05 => 2015-06-05 |
2014-05-08 |
update statutory_documents 08/05/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-26 |
update returns_last_madeup_date 2012-05-08 => 2013-05-08 |
2013-06-26 |
update returns_next_due_date 2013-06-05 => 2014-06-05 |
2013-05-08 |
update statutory_documents 08/05/13 FULL LIST |
2012-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-08 |
update statutory_documents 08/05/12 FULL LIST |
2011-11-16 |
update statutory_documents DIRECTOR APPOINTED SIMON BLAINE SCOTT BUTTERY |
2011-10-17 |
update statutory_documents 08/05/11 FULL LIST |
2011-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM BROWN |
2011-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WOODMAN |
2011-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-11 |
update statutory_documents 07/05/11 FULL LIST |
2010-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2010 FROM
BIRCH STREET
WOLVERHAMPTON
WEST MIDLANDS
WV1 4HY |
2010-05-12 |
update statutory_documents 07/05/10 FULL LIST |
2010-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-05-22 |
update statutory_documents RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
2008-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-05-20 |
update statutory_documents RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
2007-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-18 |
update statutory_documents RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
2007-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-10 |
update statutory_documents RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
2005-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-01 |
update statutory_documents RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
2004-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-28 |
update statutory_documents RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
2004-03-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-22 |
update statutory_documents RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
2003-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-27 |
update statutory_documents RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS |
2002-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-11 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/00 |
2002-01-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-11 |
update statutory_documents SECRETARY RESIGNED |
2001-12-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-18 |
update statutory_documents RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS |
2001-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-06-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-06-22 |
update statutory_documents RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS |
2000-05-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/99 FROM:
CONSTRUCTION HOUSE,
WOLVERHAMPTON.
WV1 4HY |
1999-10-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-10-18 |
update statutory_documents SECRETARY RESIGNED |
1999-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-09-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-08-03 |
update statutory_documents COMPANY NAME CHANGED
TARMAC CONSTRUCTION (WEST INDIES
) LIMITED
CERTIFICATE ISSUED ON 04/08/99 |
1999-07-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-06-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-05-21 |
update statutory_documents RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS |
1998-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-01 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-20 |
update statutory_documents RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS |
1997-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
1997-05-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-05-14 |
update statutory_documents RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS |
1997-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-13 |
update statutory_documents COMPANY NAME CHANGED
COMPLETE INDUSTRIAL PLANTS LIMIT
ED
CERTIFICATE ISSUED ON 14/03/97 |
1996-10-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
1996-10-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1996-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-08-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-06-15 |
update statutory_documents RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS |
1996-03-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-25 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
1995-05-23 |
update statutory_documents RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS |
1995-02-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 |
1994-05-25 |
update statutory_documents RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS |
1994-05-06 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-05-26 |
update statutory_documents RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS |
1993-04-26 |
update statutory_documents S386 DISP APP AUDS 07/04/93 |
1993-04-26 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 07/04/93 |
1993-04-04 |
update statutory_documents ALTER MEM AND ARTS 15/03/93 |
1993-03-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1992-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-09-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-08-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-05-31 |
update statutory_documents RETURN MADE UP TO 07/05/92; NO CHANGE OF MEMBERS |
1991-12-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-07-22 |
update statutory_documents RETURN MADE UP TO 07/05/91; NO CHANGE OF MEMBERS |
1991-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-09-18 |
update statutory_documents RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS |
1990-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-04-17 |
update statutory_documents DIRECTOR RESIGNED |
1990-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-13 |
update statutory_documents RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS |
1989-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-08-25 |
update statutory_documents RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS |
1988-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/87 FROM:
ETTINGSHALL
WOLVERHAMPTON |
1987-08-06 |
update statutory_documents RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS |
1987-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1986-07-10 |
update statutory_documents RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS |
1986-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1972-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1966-07-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |