CEMEX PAVING SOLUTIONS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewAppointment of Mr Lex Hunter Russell as a director on 2025-07-31

View Document

12/08/2512 August 2025 NewTermination of appointment of Scott Frederick Jones as a director on 2025-07-31

View Document

01/05/251 May 2025 Appointment of Miss Alice Louise Powell as a secretary on 2025-04-30

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

02/02/232 February 2023 Change of details for Cemex Investments Limited as a person with significant control on 2022-10-31

View Document

02/02/232 February 2023 Registered office address changed from Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England to Cemex House, Binley Business Park Harry Weston Road Coventry CV3 2TY on 2023-02-02

View Document

02/02/232 February 2023 Termination of appointment of Emma Jayne Ashenden as a secretary on 2023-02-02

View Document

31/10/2231 October 2022 Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY on 2022-10-31

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

17/11/2117 November 2021 Full accounts made up to 2020-12-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR LEX RUSSELL

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DAGLEY

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR CARL LINDSAY PLATT

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, SECRETARY DAPHNE MURRAY

View Document

04/07/184 July 2018 SECRETARY APPOINTED MISS REBECCA JULIET WRIGHT

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR HECTOR TASSINARI ELDRIDGE

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED LAURENCE BURDETT DAGLEY

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEX HUNTER RUSSELL / 04/06/2018

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM CEMEX HOUSE COLDHARBOUR LANE THORPE EGHAM SURREY TW20 8TD

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / CEMEX INVESTMENTS LIMITED / 04/06/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR JESUS GONZALEZ HERRERA

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, SECRETARY VISHAL PURI

View Document

02/11/162 November 2016 SECRETARY APPOINTED DAPHNE MARGARET MURRAY

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR JASON SMALLEY

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED VISHAL PURI

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 DIRECTOR APPOINTED HECTOR TASSINARI ELDRIDGE

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY JASON SMALLEY

View Document

04/08/154 August 2015 SECRETARY APPOINTED VISHAL PURI

View Document

30/04/1530 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL COLLINS

View Document

01/04/151 April 2015 SECRETARY APPOINTED JASON ALEXANDER SMALLEY

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FITZGERALD

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR JASON ALEXANDER SMALLEY

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED WILLIAM JAMES FITZGERALD

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR CARL PLATT

View Document

23/10/1223 October 2012 COMPANY NAME CHANGED CEMEX SURFACING LIMITED CERTIFICATE ISSUED ON 23/10/12

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR DEAN WILBURN

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR CARL LINDSAY PLATT

View Document

05/07/115 July 2011 DIRECTOR APPOINTED JESUS VICENTE GONZALEZ HERRERA

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR GONZALO GALINDO GOUT

View Document

26/04/1126 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED DEAN WILBURN

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG WILLIAMSON

View Document

07/05/107 May 2010 26/04/10 NO CHANGES

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LESLIE COLLINS / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHN WILLIAMSON / 01/10/2009

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GONZALO GALINDO GOUT / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEX HUNTER RUSSELL / 01/10/2009

View Document

12/06/0912 June 2009 COMPANY NAME CHANGED CEMEX UK CONSTRUCTION SERVICES LIMITED CERTIFICATE ISSUED ON 12/06/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GONZALO GALINDO GOUT / 01/03/2009

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR IGNACIO ORTIZ MARTIN

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED GONZALO GALINDO GOUT

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

01/03/071 March 2007 AUDITOR'S RESIGNATION

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 COMPANY NAME CHANGED RMC SURFACING LIMITED CERTIFICATE ISSUED ON 22/07/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: RMC HOUSE COLDHARBOUR LANE, THORPE EGHAM SURREY. TW20 8TD

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 26/04/00; CHANGE OF MEMBERS

View Document

02/02/002 February 2000 NC INC ALREADY ADJUSTED 14/12/99

View Document

02/02/002 February 2000 £ NC 115000/143241 14/12/99

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/9914 July 1999 AUDITOR'S RESIGNATION

View Document

01/06/991 June 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/05/9727 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/05/9412 May 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/06/932 June 1993 RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/05/9218 May 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 Resolutions

View Document

27/04/9227 April 1992 ADOPT MEM AND ARTS 16/03/92

View Document

27/04/9227 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9227 April 1992 Memorandum and Articles of Association

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/06/9127 June 1991 S386 DISP APP AUDS 15/04/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/07/9030 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 REGISTERED OFFICE CHANGED ON 23/01/90 FROM: RMC HOUSE, HIGH STREET, FELTHAM, MIDDLESEX TW13 4HA

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/09/8929 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/8912 July 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 DIRECTOR RESIGNED

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/11/881 November 1988 DIRECTOR RESIGNED

View Document

30/06/8830 June 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 NEW DIRECTOR APPOINTED

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/10/8720 October 1987 NEW DIRECTOR APPOINTED

View Document

20/10/8720 October 1987 NEW DIRECTOR APPOINTED

View Document

31/07/8731 July 1987 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/05/8623 May 1986 RETURN MADE UP TO 28/03/86; FULL LIST OF MEMBERS

View Document

21/04/8621 April 1986 DIRECTOR RESIGNED

View Document

18/11/7618 November 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company