RMC AGGREGATES (GREATER LONDON) LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

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

View Document

30/04/2530 April 2025 Termination of appointment of Clare Pickering as a director on 2025-04-30

View Document

03/10/243 October 2024 Accounts for a dormant company 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

09/10/239 October 2023 Accounts for a dormant company 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 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

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

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

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

View Document

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

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR LARRY ZEA BETANCOURT

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR MICHAEL DAVID LYNN

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY DAPHNE MURRAY

View Document

05/07/185 July 2018 SECRETARY APPOINTED MISS REBECCA JULIET WRIGHT

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

01/03/181 March 2018 DIRECTOR APPOINTED CLARE PICKERING

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

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

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 REDUCE ISSUED CAPITAL 03/03/2014

View Document

07/03/147 March 2014 SOLVENCY STATEMENT DATED 03/03/14

View Document

07/03/147 March 2014 07/03/14 STATEMENT OF CAPITAL GBP 10

View Document

07/03/147 March 2014 STATEMENT BY DIRECTORS

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR LARRY JOSE ZEA BETANCOURT

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

05/10/115 October 2011 DIRECTOR APPOINTED JASON ALEXANDER SMALLEY

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAPHNE MARGARET MURRAY / 18/08/2010

View Document

11/05/1011 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE COLLINS / 01/10/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SMITH / 01/10/2009

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER GILLARD

View Document

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

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY 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

12/08/0712 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

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

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: RMC HOUSE COLDHARBOUR LANE THORPE EGHAM SURREY TW20 8TD

View Document

17/06/0417 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

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 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

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

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

View Document

14/05/0214 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

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

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

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 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

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

View Document

06/06/006 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/006 June 2000 RETURN MADE UP TO 26/04/00; NO CHANGE OF MEMBERS

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 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

29/12/9829 December 1998 COMPANY NAME CHANGED ST.ALBANS SAND AND GRAVEL COMPAN Y LIMITED CERTIFICATE ISSUED ON 30/12/98

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

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 RESIGNED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

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

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 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

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

18/01/9518 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

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

View Document

13/05/9413 May 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

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

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

View Document

06/08/926 August 1992 DIRECTOR RESIGNED

View Document

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

View Document

07/04/927 April 1992 ALTER MEM AND ARTS 16/03/92

View Document

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

View Document

02/07/912 July 1991 366A 252 386 15/04/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/06/9022 June 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 REGISTERED OFFICE CHANGED ON 22/01/90 FROM: RMC HOUSE, HIGH ST, FELTHAM, MIDDLESEX TW13 4HA

View Document

16/10/8916 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/07/8925 July 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/08/873 August 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

25/10/8625 October 1986 Full accounts made up to 1985-12-31

View Document

17/10/8617 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

25/02/3025 February 1930 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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