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 |
2023-10-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, 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 registered_address |
2023-02-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CEMEX INVESTMENTS LIMITED / 31/10/2022 |
2023-01-23 |
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 |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES |
2021-01-25 |
update statutory_documents SECRETARY APPOINTED MRS EMMA JAYNE ASHENDEN |
2021-01-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY REBECCA WRIGHT |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY 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 26/04/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID LYNN |
2019-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LARRY ZEA BETANCOURT |
2019-09-07 |
delete company_previous_name EAST COAST AGGREGATES LIMITED |
2019-09-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
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 |
2018-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-07-07 |
delete address CEMEX HOUSE COLDHARBOUR LANE THORPE EGHAM SURREY TW20 8TD |
2018-07-07 |
insert address CEMEX HOUSE EVREUX WAY RUGBY WARWICKSHIRE ENGLAND CV21 2DT |
2018-07-07 |
update registered_address |
2018-07-04 |
update statutory_documents SECRETARY APPOINTED MISS REBECCA JULIET WRIGHT |
2018-07-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAPHNE MURRAY |
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 INVESTMENTS LIMITED / 04/06/2018 |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
2018-03-01 |
update statutory_documents DIRECTOR APPOINTED CLARE PICKERING |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
2017-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE DAGLEY |
2016-10-24 |
update statutory_documents DIRECTOR APPOINTED VISHAL PURI |
2016-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON SMALLEY |
2016-08-07 |
update account_category FULL => DORMANT |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-05-12 |
update returns_last_madeup_date 2015-04-26 => 2016-04-26 |
2016-05-12 |
update returns_next_due_date 2016-05-24 => 2017-05-24 |
2016-04-26 |
update statutory_documents 26/04/16 FULL LIST |
2016-02-15 |
update statutory_documents DIRECTOR APPOINTED LAURENCE BURDETT DAGLEY |
2016-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER |
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 |
2015-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-07 |
update returns_last_madeup_date 2014-04-26 => 2015-04-26 |
2015-05-07 |
update returns_next_due_date 2015-05-24 => 2016-05-24 |
2015-04-29 |
update statutory_documents 26/04/15 FULL LIST |
2015-03-17 |
update statutory_documents DIRECTOR APPOINTED MR LARRY JOSE ZEA BETANCOURT |
2015-03-17 |
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 |
2014-04-28 |
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 |
2013-06-25 |
update returns_last_madeup_date 2012-04-26 => 2013-04-26 |
2013-06-25 |
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 |
2013-04-29 |
update statutory_documents 26/04/13 FULL LIST |
2012-12-11 |
update statutory_documents DIRECTOR APPOINTED MR JASON ALEXANDER SMALLEY |
2012-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-26 |
update statutory_documents 26/04/12 FULL LIST |
2011-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-26 |
update statutory_documents 26/04/11 FULL LIST |
2010-08-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAPHNE MARGARET MURRAY / 18/08/2010 |
2010-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-05-07 |
update statutory_documents 26/04/10 NO CHANGES |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE COLLINS / 01/10/2009 |
2009-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL MILLER / 01/10/2009 |
2009-05-12 |
update statutory_documents RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
2009-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-05-13 |
update statutory_documents RETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS |
2008-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-02-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-25 |
update statutory_documents RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS |
2006-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-19 |
update statutory_documents RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-06 |
update statutory_documents SECRETARY RESIGNED |
2005-05-23 |
update statutory_documents RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
2005-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/05 FROM:
RMC HOUSE
COLDHARBOUR LANE
THORPE
EGHAM SURREY TW20 8TD |
2004-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-21 |
update statutory_documents RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
2004-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-03 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-13 |
update statutory_documents RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
2003-03-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-14 |
update statutory_documents RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS |
2001-12-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-12-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-12-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-12-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-12-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-12-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-12-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-12-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-09-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-05-11 |
update statutory_documents RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS |
2001-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-18 |
update statutory_documents SECRETARY RESIGNED |
2000-07-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-05-24 |
update statutory_documents RETURN MADE UP TO 26/04/00; NO CHANGE OF MEMBERS |
1999-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-08-06 |
update statutory_documents COMPANY NAME CHANGED
EAST COAST AGGREGATES LIMITED
CERTIFICATE ISSUED ON 09/08/99 |
1999-07-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-07-14 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-06-01 |
update statutory_documents RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS |
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 |
1998-05-26 |
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 |
1997-05-27 |
update statutory_documents RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS |
1997-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-24 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-05-23 |
update statutory_documents RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS |
1996-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
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 |
1995-01-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-01-12 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-05-13 |
update statutory_documents RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS |
1994-03-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-03-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-06-01 |
update statutory_documents RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS |
1992-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-07-23 |
update statutory_documents S386 DISP APP AUDS 15/04/91 |
1992-07-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-07-23 |
update statutory_documents ADOPT MEM AND ARTS 15/06/92 |
1992-07-23 |
update statutory_documents ALTER MEM AND ARTS 15/06/92 |
1992-05-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-05-18 |
update statutory_documents RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS |
1991-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-06-28 |
update statutory_documents RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS |
1991-06-28 |
update statutory_documents S386 DISP APP AUDS 15/04/91 |
1990-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-06-22 |
update statutory_documents RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS |
1990-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/90 FROM:
RMC HSE
HIGH ST
FELTHAM
MIDDX TW13 4HA |
1989-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-09-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-07-25 |
update statutory_documents RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS |
1989-01-26 |
update statutory_documents DIRECTOR RESIGNED |
1988-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-06-29 |
update statutory_documents RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS |
1988-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-09-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-07-31 |
update statutory_documents RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS |
1987-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-11-14 |
update statutory_documents ALTER SHARE STRUCTURE |
1986-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-05-23 |
update statutory_documents RETURN MADE UP TO 28/03/86; FULL LIST OF MEMBERS |
1967-10-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |