Advanced company searchLink opens in new window

CEMEX INVESTMENTS LIMITED

Company number 00249776

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2023 AA Full accounts made up to 31 December 2022
25 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
02 Feb 2023 PSC05 Change of details for Cemex Uk as a person with significant control on 31 October 2022
02 Feb 2023 AD01 Registered office address changed from Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England to Cemex House, Binley Business Park Harry Weston Road Coventry CV3 2TY on 2 February 2023
23 Jan 2023 TM02 Termination of appointment of Emma Jayne Ashenden as a secretary on 20 January 2023
31 Oct 2022 AD01 Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY on 31 October 2022
10 Oct 2022 AA Full accounts made up to 31 December 2021
01 Sep 2022 TM01 Termination of appointment of Carl Lindsay Platt as a director on 1 September 2022
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
06 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
24 Nov 2021 AA Full accounts made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
13 Jan 2021 AA Full accounts made up to 31 December 2019
23 Nov 2020 AP01 Appointment of Mr Craig John Williamson as a director on 23 November 2020
23 Nov 2020 AP01 Appointment of Mr David Alec Hart as a director on 23 November 2020
23 Nov 2020 AP01 Appointment of Mr Carl Lindsay Platt as a director on 23 November 2020
03 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
20 Feb 2020 AAMD Amended full accounts made up to 31 December 2017
07 Jan 2020 TM02 Termination of appointment of Rebecca Juliet Wright as a secretary on 20 December 2019
07 Jan 2020 AP03 Appointment of Mrs Emma Jayne Ashenden as a secretary on 20 December 2019
08 Oct 2019 AA Full accounts made up to 31 December 2018
07 Oct 2019 AP01 Appointment of Mr Michael David Lynn as a director on 1 October 2019
07 Oct 2019 TM01 Termination of appointment of Larry Jose Zea Betancourt as a director on 1 October 2019
03 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
13 Dec 2018 TM01 Termination of appointment of Christopher Arthur Leese as a director on 12 December 2018