CARMAC BUILDING PRODUCTS LTD.

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

29/07/2529 July 2025 NewNotification of Gregory Thomas Mcclean as a person with significant control on 2025-07-01

View Document

29/07/2529 July 2025 NewNotification of Carrino Holdings Limited as a person with significant control on 2025-07-01

View Document

18/07/2518 July 2025 Cessation of Giovanni Carrino as a person with significant control on 2025-07-01

View Document

18/07/2518 July 2025 Change of details for Mr Gregory Thomas Mcclean as a person with significant control on 2025-07-01

View Document

18/07/2518 July 2025 Cessation of Gregory Thomas Mcclean as a person with significant control on 2025-07-01

View Document

18/07/2518 July 2025 Change of details for Mr Giovanni Carrino as a person with significant control on 2025-07-01

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 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 Secretary's details changed for Mr Giovanni Carrino 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

17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/12/249 December 2024 Registered office address changed from Mha 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

22/08/2422 August 2024 Confirmation statement made on 2024-07-24 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

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

View Accounts

28/06/2328 June 2023 Registered office address changed from Mha Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England to Mha Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 2023-06-28

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-24 with no updates

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

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM C/O MACINTYRE HUDSON ACCOUNTANTS EQUIPOISE HOUSE GROVE PLACE BEDFORD BEDFORDSHIRE 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

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 PREVEXT FROM 28/02/2018 TO 30/06/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

04/12/174 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/08/1511 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/08/1422 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/08/1422 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/08/135 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/08/123 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/08/1122 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/08/1026 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/08/1026 August 2010 SAIL ADDRESS CREATED

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 21 JARMAN WAY ROYSTON HERTFORDSHIRE SG8 5HW

View Document

02/03/102 March 2010 CURRSHO FROM 31/07/2009 TO 28/02/2009

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM 27 SOUTHWOOD ROAD TANKERTON WHITSTABLE KENT CT5 2PN

View Document

15/10/0815 October 2008 COMPANY NAME CHANGED CARMAC BRICK LTD. CERTIFICATE ISSUED ON 16/10/08

View Document

08/10/088 October 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GRAHAM BURLTON IRVING LOGGED FORM

View Document

08/10/088 October 2008 DIRECTOR AND SECRETARY APPOINTED GIOVANNI CARRINO

View Document

07/10/087 October 2008 S369(4) SHT NOTICE MEET 26/09/2008

View Document

27/09/0827 September 2008 COMPANY NAME CHANGED IRVING BUILDING PRODUCTS LTD. CERTIFICATE ISSUED ON 30/09/08

View Document

30/07/0830 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information