Advanced company searchLink opens in new window

CEMEX UK TRADING LIMITED

Company number 00298814

Filter by category

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)
28 Apr 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
24 Aug 2010 CH03 Secretary's details changed for Daphne Margaret Murray on 18 August 2010
07 May 2010 AR01 Annual return made up to 26 April 2010
13 Apr 2010 AA Full accounts made up to 31 December 2009
27 Nov 2009 CH01 Director's details changed for Michael Leslie Collins on 1 October 2009
03 Nov 2009 CH01 Director's details changed for Ian Nigel Cottam on 1 October 2009
29 Oct 2009 AA Full accounts made up to 31 December 2008
12 May 2009 363a Return made up to 26/04/09; full list of members
19 Sep 2008 AA Full accounts made up to 31 December 2007
13 May 2008 363a Return made up to 26/04/08; no change of members
12 Mar 2008 288b Appointment terminated director joaquin grillo umana
25 Jan 2008 AA Full accounts made up to 31 December 2006
24 Sep 2007 288a New director appointed
25 May 2007 363s Return made up to 26/04/07; no change of members
01 Mar 2007 AUD Auditor's resignation
05 Feb 2007 AA Full accounts made up to 31 December 2005
19 May 2006 363s Return made up to 26/04/06; full list of members
19 Oct 2005 AA Accounts for a dormant company made up to 31 December 2004
23 Sep 2005 288b Director resigned
23 Sep 2005 288b Director resigned
23 Sep 2005 288a New director appointed
23 Sep 2005 288a New director appointed
22 Jul 2005 CERTNM Company name changed rmc international cement LIMITED\certificate issued on 22/07/05
06 Jun 2005 363a Return made up to 26/04/05; full list of members
19 May 2005 288a New secretary appointed