Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES |
2023-04-07 |
delete address CEMEX HOUSE EVREUX WAY RUGBY WARWICKSHIRE ENGLAND CV21 2DT |
2023-04-07 |
insert address CEMEX HOUSE, BINLEY BUSINESS PARK HARRY WESTON ROAD COVENTRY ENGLAND CV3 2TY |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2023 FROM
CEMEX HOUSE BINLEY BUSINESS PARK
HARRY WESTON ROAD
COVENTRY
CV3 2TY
ENGLAND |
2023-02-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CEMEX UK / 31/10/2022 |
2023-02-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMA ASHENDEN |
2022-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2022 FROM
CEMEX HOUSE EVREUX WAY
RUGBY
WARWICKSHIRE
CV21 2DT
ENGLAND |
2022-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-25 |
update statutory_documents SECRETARY APPOINTED MRS EMMA JAYNE ASHENDEN |
2021-01-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY REBECCA WRIGHT |
2020-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-10-10 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID LYNN |
2019-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LARRY ZEA BETANCOURT |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-08 |
delete address CEMEX HOUSE COLDHARBOUR LANE THORPE EGHAM SURREY TW20 8TD |
2018-07-08 |
insert address CEMEX HOUSE EVREUX WAY RUGBY WARWICKSHIRE ENGLAND CV21 2DT |
2018-07-08 |
update registered_address |
2018-07-05 |
update statutory_documents SECRETARY APPOINTED MISS REBECCA JULIET WRIGHT |
2018-07-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAPHNE MURRAY |
2018-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY JOSE ZEA BETANCOURT / 04/06/2018 |
2018-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2018 FROM
CEMEX HOUSE
COLDHARBOUR LANE
THORPE EGHAM
SURREY
TW20 8TD |
2018-06-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CEMEX UK / 04/06/2018 |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
2018-03-01 |
update statutory_documents DIRECTOR APPOINTED CLARE PICKERING |
2017-12-21 |
update statutory_documents 06/12/17 STATEMENT OF CAPITAL GBP 11 |
2017-12-06 |
update statutory_documents SOLVENCY STATEMENT DATED 06/12/17 |
2017-12-06 |
update statutory_documents CANCELLATION OF SHARE PREMIUM ACCOUNT 06/12/2017 |
2017-12-06 |
update statutory_documents 06/12/17 STATEMENT OF CAPITAL GBP 11 |
2017-12-06 |
update statutory_documents STATEMENT BY DIRECTORS |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
2017-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-24 |
update statutory_documents DIRECTOR APPOINTED VISHAL PURI |
2016-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON SMALLEY |
2016-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2016-05-13 |
insert sic_code 99999 - Dormant Company |
2016-05-13 |
update returns_last_madeup_date 2015-04-26 => 2016-04-26 |
2016-05-13 |
update returns_next_due_date 2016-05-24 => 2017-05-24 |
2016-04-26 |
update statutory_documents 26/04/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-08 |
update returns_last_madeup_date 2014-04-26 => 2015-04-26 |
2015-05-08 |
update returns_next_due_date 2015-05-24 => 2016-05-24 |
2015-04-30 |
update statutory_documents 26/04/15 FULL LIST |
2015-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS |
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 |
2014-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-07 |
update returns_last_madeup_date 2013-04-26 => 2014-04-26 |
2014-05-07 |
update returns_next_due_date 2014-05-24 => 2015-05-24 |
2014-04-30 |
update statutory_documents 26/04/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-16 |
update statutory_documents SOLVENCY STATEMENT DATED 12/09/13 |
2013-09-16 |
update statutory_documents REDUCE ISSUED CAPITAL 12/09/2013 |
2013-09-16 |
update statutory_documents 16/09/13 STATEMENT OF CAPITAL GBP 10 |
2013-09-16 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-06-26 |
update returns_last_madeup_date 2012-04-26 => 2013-04-26 |
2013-06-26 |
update returns_next_due_date 2013-05-24 => 2014-05-24 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-20 |
update statutory_documents ALTER ARTICLES 08/05/2013 |
2013-05-20 |
update statutory_documents 08/05/13 STATEMENT OF CAPITAL GBP 391703861 |
2013-05-01 |
update statutory_documents 26/04/13 FULL LIST |
2012-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-01 |
update statutory_documents 26/04/12 FULL LIST |
2012-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY JOSE ZEA BETANCOURT / 01/02/2012 |
2011-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-27 |
update statutory_documents 26/04/11 FULL LIST |
2011-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LARRY JOSE ZEA BETANCOURT / 15/04/2011 |
2010-08-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAPHNE MARGARET MURRAY / 18/08/2010 |
2010-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-05-11 |
update statutory_documents 26/04/10 NO CHANGES |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE COLLINS / 01/10/2009 |
2009-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON ALEXANDER SMALLEY / 01/10/2009 |
2009-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LARRY JOSE ZEA BETANCOURT / 01/10/2009 |
2009-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON SMALLEY / 18/09/2009 |
2009-08-07 |
update statutory_documents DIRECTOR APPOINTED JASON ALEXANDER SMALLEY |
2009-08-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARCO MORENO ESTRADA |
2009-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-05-18 |
update statutory_documents RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
2009-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCO MORENO ESTRADA / 01/04/2009 |
2008-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-07-22 |
update statutory_documents DIRECTOR APPOINTED LARRY JOSE ZEA BETANCOURT |
2008-07-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAVIER SUAREZ |
2008-05-13 |
update statutory_documents RETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS |
2007-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-25 |
update statutory_documents RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS |
2007-05-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2007-03-01 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2006-05-23 |
update statutory_documents RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
2005-10-28 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-18 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-23 |
update statutory_documents SECRETARY RESIGNED |
2005-05-23 |
update statutory_documents RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
2005-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/05 FROM:
RMC HOUSE
COLDHARBOUR LANE
THORPE
EGHAM,SURREY,TW20 8TD |
2005-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-06 |
update statutory_documents SECRETARY RESIGNED |
2004-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-09-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-05-12 |
update statutory_documents RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
2004-02-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-30 |
update statutory_documents RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
2003-05-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-31 |
update statutory_documents RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS |
2001-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-05-14 |
update statutory_documents RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS |
2001-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-13 |
update statutory_documents SECRETARY RESIGNED |
2000-05-24 |
update statutory_documents RETURN MADE UP TO 26/04/00; NO CHANGE OF MEMBERS |
1999-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-07-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-05-28 |
update statutory_documents RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS |
1999-04-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-03-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-30 |
update statutory_documents SECRETARY RESIGNED |
1998-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-08-03 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-05-26 |
update statutory_documents RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS |
1997-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-30 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-27 |
update statutory_documents RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS |
1996-09-17 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-04 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-23 |
update statutory_documents RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS |
1996-04-14 |
update statutory_documents NC INC ALREADY ADJUSTED 29/12/95 |
1996-02-16 |
update statutory_documents £ NC 820030/825000
29/12/95 |
1996-02-16 |
update statutory_documents NC INC ALREADY ADJUSTED 29/12/95 |
1996-01-18 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-18 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-05-18 |
update statutory_documents RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS |
1995-02-28 |
update statutory_documents S386 DISP APP AUDS 22/02/95 |
1994-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-05-19 |
update statutory_documents RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS |
1994-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-15 |
update statutory_documents ADOPT MEM AND ARTS 01/12/93 |
1993-05-25 |
update statutory_documents RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS |
1993-05-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 |
1992-05-22 |
update statutory_documents RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS |
1992-05-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 |
1992-05-21 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 15/04/91 |
1991-09-19 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-19 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-19 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-19 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-09-19 |
update statutory_documents SECRETARY RESIGNED |
1991-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-07-04 |
update statutory_documents RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS |
1991-07-04 |
update statutory_documents S386 DISP APP AUDS 15/04/91 |
1990-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-06-28 |
update statutory_documents RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS |
1990-06-22 |
update statutory_documents DIRECTOR RESIGNED |
1990-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/90 FROM:
RMC HOUSE
HIGH STREET
FELTHAM
MIDDLESEX TW13 4HA |
1989-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-07-04 |
update statutory_documents RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS |
1988-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-08-01 |
update statutory_documents RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS |
1988-05-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-08-27 |
update statutory_documents RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS |
1986-11-14 |
update statutory_documents ALTER SHARE STRUCTURE |
1986-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-06-23 |
update statutory_documents RETURN MADE UP TO 28/03/86; FULL LIST OF MEMBERS |
1985-09-06 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/84 |