CAMTECH BUILDING PRODUCTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
06/06/256 June 2025 | Director's details changed for Mr Giovanni Carrino on 2025-06-06 |
06/06/256 June 2025 | Secretary's details changed for Mr Gregory Thomas Mcclean on 2025-06-06 |
06/06/256 June 2025 | Change of details for Mr Giovanni Carrino as a person with significant control on 2025-06-06 |
06/06/256 June 2025 | Change of details for Mr Gregory Thomas Mcclean as a person with significant control on 2025-06-06 |
06/06/256 June 2025 | Director's details changed for Mr Gregory Thomas Mcclean on 2025-06-06 |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
28/05/2528 May 2025 | Change of details for Mr Giovanni Carrino as a person with significant control on 2025-05-14 |
04/03/254 March 2025 | Full accounts made up to 2024-06-30 |
09/12/249 December 2024 | Secretary's details changed for Mr Gregory Thomas Mcclean on 2024-12-09 |
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 |
09/12/249 December 2024 | Change of details for Mr Gregory Thomas Mcclean as a person with significant control on 2024-12-09 |
09/12/249 December 2024 | Director's details changed for Mr Gregory Thomas Mcclean on 2024-12-09 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
26/03/2426 March 2024 | Full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-14 with no updates |
04/04/234 April 2023 | Full accounts made up to 2022-06-30 |
05/05/225 May 2022 | Notification of Gregory Thomas Mcclean as a person with significant control on 2016-04-06 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/06/219 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
26/05/2126 May 2021 | CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES |
07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM EQUIPOISE HOUSE GROVE PLACE BEDFORD MK40 3LE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY THOMAS MCCLEAN / 05/05/2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
14/05/2014 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY THOMAS MCCLEAN / 05/05/2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/08/1830 August 2018 | PREVEXT FROM 31/05/2018 TO 30/06/2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/06/155 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/06/1418 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY THOMAS MCCLEAN / 01/05/2010 |
14/06/1014 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
25/06/0725 June 2007 | RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS |
21/06/0721 June 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
08/06/078 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
15/06/0515 June 2005 | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
08/12/048 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
03/09/043 September 2004 | NEW SECRETARY APPOINTED |
03/09/043 September 2004 | SECRETARY RESIGNED |
02/06/042 June 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/02/044 February 2004 | DIRECTOR RESIGNED |
04/10/034 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
06/06/036 June 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
26/10/0226 October 2002 | NEW DIRECTOR APPOINTED |
26/10/0226 October 2002 | NEW DIRECTOR APPOINTED |
20/08/0220 August 2002 | ISSUED 8 NEW SHARES 07/08/02 |
05/08/025 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
17/06/0217 June 2002 | REGISTERED OFFICE CHANGED ON 17/06/02 FROM: STERLING OFFICES 30A MILL STREET BEDFORD MK40 3HD |
17/06/0217 June 2002 | NEW SECRETARY APPOINTED |
17/06/0217 June 2002 | NEW DIRECTOR APPOINTED |
29/05/0229 May 2002 | DIRECTOR RESIGNED |
29/05/0229 May 2002 | SECRETARY RESIGNED |
27/05/0227 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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