Advanced company searchLink opens in new window

CEMEX UK MATERIALS LIMITED

Company number 04895833

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)
26 Jun 2018 AP01 Appointment of Laurence Burdett Dagley as a director on 22 June 2018
26 Jun 2018 TM01 Termination of appointment of Hector Tassinari Eldridge as a director on 22 June 2018
05 Jun 2018 CH01 Director's details changed for Mr Lex Hunter Russell on 4 June 2018
05 Jun 2018 CH01 Director's details changed for Mr Christopher Arthur Leese on 4 June 2018
04 Jun 2018 PSC05 Change of details for Cemex Investments Limited as a person with significant control on 4 June 2018
04 Jun 2018 AD01 Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to Cemex House Evreux Way Rugby Warwickshire CV21 2DT on 4 June 2018
28 Sep 2017 AA Full accounts made up to 31 December 2016
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
03 Jul 2017 TM01 Termination of appointment of Jesus Vicente Gonzalez Herrera as a director on 30 June 2017
02 Nov 2016 AP03 Appointment of Daphne Margaret Murray as a secretary on 1 November 2016
02 Nov 2016 TM02 Termination of appointment of Vishal Puri as a secretary on 1 November 2016
24 Oct 2016 AP01 Appointment of Vishal Puri as a director on 22 October 2016
24 Oct 2016 TM01 Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016
08 Oct 2016 AA Full accounts made up to 31 December 2015
12 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
04 Jul 2016 AP01 Appointment of Hector Tassinari Eldridge as a director on 1 July 2016
07 Jan 2016 TM01 Termination of appointment of Ignacio Madridejos Fernandez as a director on 1 January 2016
12 Oct 2015 AA Full accounts made up to 31 December 2014
15 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 45,000,001
04 Aug 2015 AP03 Appointment of Vishal Puri as a secretary on 1 August 2015
04 Aug 2015 TM01 Termination of appointment of Derek Michael John O'donnell as a director on 30 July 2015
04 Aug 2015 TM02 Termination of appointment of Jason Alexander Smalley as a secretary on 1 August 2015
01 Apr 2015 AP03 Appointment of Jason Alexander Smalley as a secretary on 31 March 2015
01 Apr 2015 TM02 Termination of appointment of Michael Leslie Collins as a secretary on 31 March 2015
03 Oct 2014 AA Full accounts made up to 31 December 2013