BUILDMAC LTD

Company Documents

DateDescription
09/09/259 September 2025 Confirmation statement made on 2025-08-27 with no updates

View Document

21/02/2521 February 2025 Change of details for Mr Krzysztof Czerwinski as a person with significant control on 2016-08-28

View Document

20/02/2520 February 2025 Notification of Wioletta Czerwinska as a person with significant control on 2016-08-27

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

07/09/237 September 2023 Change of details for Mr Krzysztof Czerwinski as a person with significant control on 2023-09-01

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

05/09/235 September 2023 Registered office address changed from 10 the Chimes High Wycombe HP12 3HR England to 33 South View Downley High Wycombe HP13 5UL on 2023-09-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

03/04/203 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

10/05/1910 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF CZERWINSKI / 02/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS WIOLETTA CZERWINSKA / 02/07/2018

View Document

20/04/1820 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

11/04/1711 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 DISS40 (DISS40(SOAD))

View Document

20/11/1620 November 2016 Registered office address changed from , 4a Plumer Road, High Wycombe, Buck, HP11 2SS to 33 South View Downley High Wycombe HP13 5UL on 2016-11-20

View Document

20/11/1620 November 2016 Registered office address changed from , 10 the Chimes, High Wycombe, HP12 3HR, England to 33 South View Downley High Wycombe HP13 5UL on 2016-11-20

View Document

20/11/1620 November 2016 REGISTERED OFFICE CHANGED ON 20/11/2016 FROM 4A PLUMER ROAD HIGH WYCOMBE BUCK HP11 2SS

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

20/11/1620 November 2016 REGISTERED OFFICE CHANGED ON 20/11/2016 FROM 10 THE CHIMES HIGH WYCOMBE HP12 3HR ENGLAND

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

09/06/169 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

07/09/157 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

17/05/1517 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

17/05/1317 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

22/09/1222 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

07/07/117 July 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WIOLETTA CZERWINSKA / 27/08/2010

View Document

14/10/1014 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRZYSZTOF CZERWINSKI / 27/08/2010

View Document

27/08/0927 August 2009 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