CLEANTECH BUILDING MATERIALS PLC

Company Documents

DateDescription
26/06/2526 June 2025 NewResolutions

View Document

26/06/2526 June 2025 NewResolutions

View Document

23/04/2523 April 2025 Appointment of Mr Bruce Gordon Fraser Casely as a director on 2025-04-23

View Document

11/04/2511 April 2025 Statement of capital following an allotment of shares on 2025-04-03

View Document

21/02/2521 February 2025 Statement of capital following an allotment of shares on 2025-02-18

View Document

08/01/258 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

10/07/2410 July 2024 Registered office address changed from 30 Crown Place Earl Street London Crown Place London EC2A 4ES England to 30 Crown Place Earl Street London London EC2A 4ES on 2024-07-10

View Document

10/07/2410 July 2024 Registered office address changed from 30 Crown Place Earl Street London London EC2A 4ES England to 30 Crown Place Earl Street London EC2A 4ES on 2024-07-10

View Document

08/07/248 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

01/07/241 July 2024 Registered office address changed from Floor 6 International House 4 Maddox Street London W1S 1QP England to 30 Crown Place Earl Street London Crown Place London EC2A 4ES on 2024-07-01

View Document

30/04/2430 April 2024 Termination of appointment of Andrew Paul Richards as a director on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of Mr Willy Paterson-Brown as a director on 2024-04-30

View Document

06/04/246 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

01/11/231 November 2023 Director's details changed for Mr Andrew Paul Richards on 2021-04-23

View Document

19/09/2319 September 2023 Memorandum and Articles of Association

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

08/07/238 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-29

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

31/12/2131 December 2021 Termination of appointment of Syed Jeff Erik Jaffrey as a director on 2021-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-11-08

View Document

10/11/2110 November 2021 Appointment of Ms Briony Mathieson as a director on 2021-11-10

View Document

01/07/211 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

13/07/2013 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

06/07/206 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/2020 April 2020 08/04/20 STATEMENT OF CAPITAL GBP 6836616.00

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ALLOCCA / 18/02/2020

View Document

06/01/206 January 2020 27/12/19 STATEMENT OF CAPITAL GBP 6629673.60

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR SIMON JOHN ALLOCCA

View Document

11/06/1911 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/193 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 03/05/19 STATEMENT OF CAPITAL GBP 6073529.0

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

08/05/188 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

03/05/183 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR WEI ZOU

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUMNER

View Document

14/07/1714 July 2017 ARTICLES OF ASSOCIATION

View Document

14/07/1714 July 2017 ALTER ARTICLES 30/06/2017

View Document

07/06/177 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 19/05/17 STATEMENT OF CAPITAL GBP 3649870.70

View Document

30/05/1730 May 2017 REDUCTION OF SHARE PREMIUM

View Document

30/05/1730 May 2017 30/05/17 STATEMENT OF CAPITAL GBP 3553870.7

View Document

30/05/1730 May 2017 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

16/05/1716 May 2017 SECOND FILED SH01 - 27/01/17 STATEMENT OF CAPITAL GBP 3458351.90

View Document

09/05/179 May 2017 ALTER ARTICLES 26/04/2017

View Document

05/05/175 May 2017 19/04/17 STATEMENT OF CAPITAL GBP 3553870.70

View Document

01/03/171 March 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/02/1711 February 2017 27/01/17 STATEMENT OF CAPITAL GBP 34583513.90

View Document

17/01/1717 January 2017 23/12/16 STATEMENT OF CAPITAL GBP 2858351.90

View Document

09/01/179 January 2017 CONSOLIDATION 22/09/16

View Document

07/01/177 January 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED HUNG WEN WANG

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR ANDREW PAUL RICHARDS

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED JONATHAN SUMNER

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 29 WELBECK STREET LONDON W1G 8DA

View Document

01/11/161 November 2016 CONSOLIDATION 21/09/16

View Document

08/10/168 October 2016 ARTICLES OF ASSOCIATION

View Document

08/10/168 October 2016 ALTER ARTICLES 21/09/2016

View Document

03/08/163 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED ADRIAN WYN-GRIFFITHS

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLAKESLEY

View Document

24/06/1624 June 2016 SECRETARY APPOINTED ADRIAN WYN-GRIFFITHS

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD BLAKESLEY

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 ARTICLES OF ASSOCIATION

View Document

24/03/1624 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1622 March 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

10/06/1510 June 2015 10/02/2015

View Document

24/03/1524 March 2015 18/02/15 STATEMENT OF CAPITAL GBP 777500.00

View Document

04/02/154 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/154 February 2015 23/01/15 STATEMENT OF CAPITAL GBP 50000

View Document

27/01/1527 January 2015 COMMENCE BUSINESS AND BORROW

View Document

27/01/1527 January 2015 APPLICATION COMMENCE BUSINESS

View Document

16/12/1416 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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