Advanced company searchLink opens in new window

HEIDELBERG MATERIALS UK HOLDING LIMITED

Company number 06295350

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)
10 Oct 2023 AA Full accounts made up to 31 December 2022
15 Jun 2023 CERTNM Company name changed heidelbergcement uk holding LIMITED\certificate issued on 15/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-12
25 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
23 May 2023 PSC05 Change of details for Heidelbergcement Ag as a person with significant control on 16 May 2023
05 Apr 2023 CH01 Director's details changed for René Samir Aldach on 3 April 2023
03 Apr 2023 AD01 Registered office address changed from Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 3 April 2023
06 Dec 2022 AA Full accounts made up to 31 December 2021
31 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
31 May 2022 PSC05 Change of details for Heidelbergcement Ag as a person with significant control on 6 April 2016
08 Nov 2021 TM01 Termination of appointment of Carsten Matthias Wendt as a director on 26 October 2021
08 Nov 2021 AP01 Appointment of Alfredo Quilez Somolinos as a director on 26 October 2021
27 Oct 2021 AA Full accounts made up to 31 December 2020
08 Sep 2021 AP01 Appointment of René Samir Aldach as a director on 1 September 2021
08 Sep 2021 TM01 Termination of appointment of Lorenz Nager as a director on 31 August 2021
24 Aug 2021 CH01 Director's details changed for Dr Carsten Matthias Wendt on 1 July 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
16 Sep 2020 AA Full accounts made up to 31 December 2019
31 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
29 May 2020 CH01 Director's details changed for Mr Simon Lloyd Willis on 28 January 2019
13 Feb 2020 TM01 Termination of appointment of Ralph Dominik Von Achten as a director on 31 January 2020
09 Jul 2019 AA Full accounts made up to 31 December 2018
29 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates
06 Apr 2019 CH01 Director's details changed for Mr Simon Lloyd Willis on 28 January 2019
07 Feb 2019 AP01 Appointment of Mr Simon Lloyd Willis as a director on 28 January 2019
07 Feb 2019 TM01 Termination of appointment of Daniel John Cooper as a director on 31 January 2019