ASSOCIATED INTERNATIONAL CEMENT LIMITED
Company number 00470173
- Company Overview for ASSOCIATED INTERNATIONAL CEMENT LIMITED (00470173)
- Filing history for ASSOCIATED INTERNATIONAL CEMENT LIMITED (00470173)
- People for ASSOCIATED INTERNATIONAL CEMENT LIMITED (00470173)
- Charges for ASSOCIATED INTERNATIONAL CEMENT LIMITED (00470173)
- Registers for ASSOCIATED INTERNATIONAL CEMENT LIMITED (00470173)
- More for ASSOCIATED INTERNATIONAL CEMENT LIMITED (00470173)
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) |
---|---|---|---|
10 Apr 2024 | PSC05 | Change of details for Lafarge International Holdings Limited as a person with significant control on 26 March 2024 | |
27 Mar 2024 | AD01 | Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ England to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on 27 March 2024 | |
18 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
08 Jun 2023 | AP01 | Appointment of Mr Garrath Malcolm Lyons as a director on 1 June 2023 | |
08 Jun 2023 | TM01 | Termination of appointment of Justine Anne Dwyer as a director on 1 June 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
06 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
28 Feb 2022 | AD03 | Register(s) moved to registered inspection location Bardon Hil Bardon Road Coalville Leicestershire LE67 1TL | |
28 Feb 2022 | AD02 | Register inspection address has been changed to Bardon Hil Bardon Road Coalville Leicestershire LE67 1TL | |
28 Feb 2022 | AD01 | Registered office address changed from Park Lodge London Road Dorking Surrey RH4 1th United Kingdom to Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ on 28 February 2022 | |
11 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
11 Feb 2021 | CH01 | Director's details changed for Mr Laurent Jaques on 31 May 2018 | |
11 Feb 2021 | CH01 | Director's details changed for Mr Simon Gregory Crossley on 22 February 2016 | |
09 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
05 May 2020 | AP01 | Appointment of Justine Anne Dwyer as a director on 29 April 2020 | |
04 May 2020 | TM01 | Termination of appointment of Howard Bruce Moller as a director on 29 April 2020 | |
01 May 2020 | TM02 | Termination of appointment of Howard Bruce Moller as a secretary on 29 April 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
15 Apr 2020 | PSC02 | Notification of Lafarge International Holdings Limited as a person with significant control on 16 May 2019 | |
15 Apr 2020 | PSC07 | Cessation of Blue Circle International Holdings Bv as a person with significant control on 16 May 2019 | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 |