Cemex Uk Operations LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 23, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
RMC (UK) LIMITED
RMC ROMBUS MATERIALS LIMITED
TRUCK-MIX (MIDLANDS) LIMITED
RMC AGGREGATES (SOUTH WALES) LIMITED
ROMBUS MATERIALS LIMITED
Company type Private Limited Company , Active Company Number 00658390 Record last updated Friday, February 3, 2023 3:25:30 PM UTC Official Address Cemex House Coldharbour Lane Thorpe There are 241 companies registered at this street
Postal Code TW208TD Sector Manufacture of ready-mixed concrete
Visits Searches Document Type Publication date Download link Registry Feb 2, 2023 Resignation of one Secretary (a woman) Registry Nov 3, 2022 Two appointments: 2 men Registry Sep 1, 2022 Resignation of one Director (a man) Registry Nov 23, 2020 Two appointments: a woman and a man,: a woman and a man Registry Dec 20, 2019 Resignation of one Secretary (a woman) Registry Dec 20, 2019 Appointment of a woman as Secretary Registry Oct 1, 2019 Resignation of one Director (a man) Registry Oct 1, 2019 Appointment of a man as Director Registry Feb 18, 2019 Two appointments: 2 men Registry Dec 12, 2018 Resignation of 2 people: one Director (a man) Registry Sep 27, 2018 Resignation of one Director (a man) Registry Jun 30, 2018 Resignation of one Secretary (a woman) Registry Jun 30, 2018 Appointment of a woman as Secretary Registry Jun 30, 2018 Resignation of one Secretary (a woman) Registry Jun 30, 2018 Appointment of a woman as Secretary Registry Jun 22, 2018 Resignation of one Director (a man) Registry Jun 22, 2018 Appointment of a man as Director Registry Mar 1, 2018 Appointment of a woman as Director Registry Jul 11, 2017 Appointment of a man as Uk President and Director Registry Nov 1, 2016 Appointment of a woman as Secretary Registry Oct 22, 2016 Appointment of a man as Solicitor and Director Registry Oct 22, 2016 Appointment of a man as Solicitor and Director 6353... Registry Jul 1, 2016 Appointment of a man as Company Executive and Director Registry Jun 29, 2016 Appointment of a man as Solicitor and Director Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Notices Sep 10, 2015 Notices to creditors Registry Mar 23, 2015 Appointment of a man as Business Service Organisation Director and Director Registry Mar 23, 2015 Appointment of a man as Business Service Organisation Director and Director 6353... Financials Sep 23, 2014 Annual accounts Registry Apr 30, 2014 Annual return Financials Aug 21, 2013 Annual accounts Financials Aug 21, 2013 Annual accounts 3681... Financials Aug 16, 2013 Annual accounts Registry May 1, 2013 Annual return Registry May 1, 2013 Annual return 3681... Registry Apr 30, 2013 Annual return Registry Oct 8, 2012 Appointment of a man as Solicitor and Director Financials Aug 29, 2012 Annual accounts Financials Aug 29, 2012 Annual accounts 3681... Financials Jul 2, 2012 Annual accounts Registry May 1, 2012 Annual return Registry May 1, 2012 Annual return 3681... Registry Apr 30, 2012 Annual return Registry Dec 31, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 6, 2011 Appointment of a man as Director Registry Oct 6, 2011 Resignation of one Director Registry Oct 6, 2011 Appointment of a man as Director Registry Oct 6, 2011 Resignation of one Director Registry Oct 5, 2011 Appointment of a man as Director Registry Oct 5, 2011 Resignation of one Director Registry Sep 30, 2011 Appointment of a man as Solicitor and Director Registry Sep 30, 2011 Resignation of one Solicitor and one Director (a man) Registry Sep 30, 2011 Appointment of a man as Solicitor and Director Registry Jul 5, 2011 Appointment of a man as Director and Uk President Financials Jun 9, 2011 Annual accounts Financials Jun 9, 2011 Annual accounts 3681... Financials May 18, 2011 Annual accounts Registry Apr 27, 2011 Annual return Registry Apr 27, 2011 Annual return 6353... Registry Apr 27, 2011 Annual return Registry Sep 1, 2010 Appointment of a man as Director Registry Aug 25, 2010 Change of particulars for secretary Registry Aug 24, 2010 Change of particulars for secretary 6528... Registry Aug 24, 2010 Change of particulars for secretary Financials Jun 1, 2010 Annual accounts Registry May 14, 2010 Annual return Registry May 14, 2010 Annual return 3681... Registry May 11, 2010 Annual return Financials May 4, 2010 Annual accounts Financials Mar 30, 2010 Annual accounts 6528... Registry Dec 24, 2009 Change of particulars for director Registry Dec 3, 2009 Change of particulars for director 6528... Registry Nov 30, 2009 Change of particulars for director Registry Nov 18, 2009 Change of particulars for director 6353... Registry Nov 14, 2009 Change of particulars for director Registry Nov 14, 2009 Change of particulars for director 3681... Registry May 28, 2009 Resignation of a director Registry May 28, 2009 Resignation of a director 6353... Registry May 28, 2009 Resignation of a director Registry May 22, 2009 Resignation of one Solicitor and one Director (a man) Registry May 18, 2009 Annual return Registry May 18, 2009 Annual return 3681... Registry May 11, 2009 Annual return Financials Apr 1, 2009 Annual accounts Financials Apr 1, 2009 Annual accounts 6353... Financials Apr 1, 2009 Annual accounts Registry Mar 26, 2009 Two appointments: 2 men Financials Jul 22, 2008 Annual accounts Financials May 20, 2008 Annual accounts 6353... Financials May 20, 2008 Annual accounts Registry May 13, 2008 Annual return Registry May 13, 2008 Annual return 6353... Registry May 13, 2008 Annual return Registry Apr 30, 2008 Resignation of one Vice President Logistics Uk Operations and one Director (a man) Registry Mar 1, 2008 Three appointments: 3 men Registry Oct 31, 2007 Two appointments: 2 men Financials Aug 12, 2007 Annual accounts Registry Jul 31, 2007 Appointment of a man as Director and Vp Readymix & Mortars Registry Jun 28, 2007 Appointment of a director