CAMTECH BUILDING PRODUCTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Registered office address changed from The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD United Kingdom to 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ on 2025-06-06

View Document

06/06/256 June 2025 Director's details changed for Mr Giovanni Carrino on 2025-06-06

View Document

06/06/256 June 2025 Secretary's details changed for Mr Gregory Thomas Mcclean on 2025-06-06

View Document

06/06/256 June 2025 Change of details for Mr Giovanni Carrino as a person with significant control on 2025-06-06

View Document

06/06/256 June 2025 Change of details for Mr Gregory Thomas Mcclean as a person with significant control on 2025-06-06

View Document

06/06/256 June 2025 Director's details changed for Mr Gregory Thomas Mcclean on 2025-06-06

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

28/05/2528 May 2025 Change of details for Mr Giovanni Carrino as a person with significant control on 2025-05-14

View Document

04/03/254 March 2025 Full accounts made up to 2024-06-30

View Document

09/12/249 December 2024 Secretary's details changed for Mr Gregory Thomas Mcclean on 2024-12-09

View Document

09/12/249 December 2024 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 2024-12-09

View Document

09/12/249 December 2024 Change of details for Mr Gregory Thomas Mcclean as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Mr Gregory Thomas Mcclean on 2024-12-09

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

26/03/2426 March 2024 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

04/04/234 April 2023 Full accounts made up to 2022-06-30

View Document

05/05/225 May 2022 Notification of Gregory Thomas Mcclean as a person with significant control on 2016-04-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/06/219 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM EQUIPOISE HOUSE GROVE PLACE BEDFORD MK40 3LE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY THOMAS MCCLEAN / 05/05/2020

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

14/05/2014 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY THOMAS MCCLEAN / 05/05/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 PREVEXT FROM 31/05/2018 TO 30/06/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/05/1229 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY THOMAS MCCLEAN / 01/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/06/0725 June 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 ISSUED 8 NEW SHARES 07/08/02

View Document

05/08/025 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0217 June 2002 REGISTERED OFFICE CHANGED ON 17/06/02 FROM: STERLING OFFICES 30A MILL STREET BEDFORD MK40 3HD

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information